Search icon

ASSEMBLY OF GOD PENTECOSTAL FIRE INC. - Florida Company Profile

Company Details

Entity Name: ASSEMBLY OF GOD PENTECOSTAL FIRE 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: 09 May 2007 (18 years ago)
Document Number: N07000005070
FEI/EIN Number 260211640

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

Address: 8535 BAYMEADOWS RD, JACKSONVILLE, FL, 32256, US
Mail Address: 8535 BAYMEADOWS RD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA SAMUEL C President 8535 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
XAVIER VANESSA D Secretary 8535 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
VIDOTTI JONATHAN D Treasurer 8535 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
XAVIER RODRIGO M Agent 8535 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
XAVIER RODRIGO M Vice President 8535 BAYMEADOWS RD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009685 UNITED REVIVAL ASSEMBLY OF GOD ACTIVE 2021-01-20 2026-12-31 - 8535 BAYMEADOWS RD, SUITE 56, JACKSONVILLE, FL, 32256
G17000116179 ASSEMBLEIA DE DEUS DO BRAS EM JACKSONVILLE EXPIRED 2017-10-21 2022-12-31 - 8535 BAYMEADOWS ROAD, SUITE 56, JACKSONVILLE, FL, 32256
G12000066298 COMPASSION MISSION EXPIRED 2012-07-02 2017-12-31 - 8535 BAYMEADOWS RD # 56, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 XAVIER, RODRIGO M -
REGISTERED AGENT ADDRESS CHANGED 2019-01-19 8535 BAYMEADOWS RD, SUITE 56, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 8535 BAYMEADOWS RD, SUITE 56, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-03-01 8535 BAYMEADOWS RD, SUITE 56, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State