Search icon

NOMA ASSEMBLY OF GOD, NOMA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NOMA ASSEMBLY OF GOD, NOMA, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2003 (22 years ago)
Document Number: N03000008257
FEI/EIN Number 57-1190406

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1062 TINDELL STREET, NOMA, FL, 32452, US
Mail Address: 1062 TINDELL STREET, Bonifay, FL, 32425, US
ZIP code: 32452
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Roderick Agent 1067 TINDELL st, bonifay, FL, 32425
Davis Casey Director 1067 TINDELL st, BONIFAY, FL, 32425
Davis Roderick Director 1067 Tindell St, BONIFAY, FL, 32425
White William Director 745 W Malvern Hwy, Slocomb, AL, 36375

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000145021 RECOVERY CHURCH ACTIVE 2023-11-30 2028-12-31 - 1062 TINDELL STREET, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Davis, Roderick -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1067 TINDELL st, bonifay, FL 32425 -
CHANGE OF MAILING ADDRESS 2020-01-23 1062 TINDELL STREET, NOMA, FL 32452 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1062 TINDELL STREET, NOMA, FL 32452 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State