Search icon

GOLDEN GATE ASSEMBLY OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN GATE ASSEMBLY OF GOD, 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: 02 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: N08487
FEI/EIN Number 592236138

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

Address: 3899 29TH AVE SW, NAPLES, FL, 34117-8429, US
Mail Address: 3899 29TH AVE SW, NAPLES, FL, 34117-8429, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISENBUECHLER SEAN JPastor President 3881 29TH AVE SW, NAPLES, FL, 34117
BERNARD FRANKIE M Deac 1610 Marton Ct., NAPLES, FL, 34113
MORGAN TERRY Deac 211 Price St., Naples, FL, 34113
MORGANTHAL DAVID Pastor Coun 6040 HUNTINGTON WOODS DR., NAPLES, FL, 34112
Walicke Mark Coun 3290 31st Ave SW, Naples, FL, 34117
Morgan Brenda J Book 211 Price St, Naples, FL, 34113
REISENBUECHLER SEAN JSenior Agent 3881 29TH AVE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-24 REISENBUECHLER, SEAN J, Senior Pastor -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 3881 29TH AVE SW, NAPLES, FL 34117 -
AMENDED AND RESTATEDARTICLES 2009-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-04 3899 29TH AVE SW, NAPLES, FL 34117-8429 -
CHANGE OF MAILING ADDRESS 1998-03-04 3899 29TH AVE SW, NAPLES, FL 34117-8429 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2236138 Association Unconditional Exemption 3899 29TH AVE SW, NAPLES, FL, 34117-8429 1964-08
In Care of Name -
Group Exemption Number 1678
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9461097210 2020-04-28 0455 PPP 3899 29th Avenue SW,, Naples, FL, 34117
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34117-0001
Project Congressional District FL-26
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23546.17
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State