Search icon

FLORIDA STATE ASSOCIATION OF CHURCH OF GOD (EVENING LIGHT REFORMATION), INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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