Entity Name: | FLORIDA STATE ASSOCIATION OF CHURCH OF GOD (EVENING LIGHT REFORMATION), 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: | 19 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 1998 (27 years ago) |
Document Number: | N07720 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 NORTH 34TH STREET, TAMPA, FL, 33605 |
Mail Address: | 3000 NORTH 34TH STREET, TAMPA, FL, 33605 |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILY REV DESHONDA | Director | 934 North University Drive, Coral Springs, FL, 33071 |
SCOTT THOMAS R | Director | 3000 NORTH 34TH STREET, TAMPA, FL, 33605 |
SCOTT THOMAS R | President | 3000 NORTH 34TH STREET, TAMPA, FL, 33605 |
BERRY REV ALBERT | Treasurer | 755 Valley Forge Road, Jacksonville, FL, 32208 |
LEGONS REV JOHNNIE | Director | 9113 Ridge Boulevard, Jacksonville, FL, 32208 |
SCOTT THOMAS R | Agent | 3000 NORTH 34TH STREET, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-03-27 | 3000 NORTH 34TH STREET, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2006-03-27 | 3000 NORTH 34TH STREET, TAMPA, FL 33605 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-27 | SCOTT, THOMAS REV | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-27 | 3000 NORTH 34TH STREET, TAMPA, FL 33605 | - |
REINSTATEMENT | 1998-01-23 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINCORPORATED | 1985-02-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-08-30 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State