Entity Name: | FIRST ASSEMBLY OF GOD CHURCH OF FORT PIERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Apr 1985 (40 years ago) |
Date of dissolution: | 14 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2021 (4 years ago) |
Document Number: | N08777 |
FEI/EIN Number |
650822932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1210 HARTMAN ROAD, FORT PIERCE, FL, 34947, US |
Mail Address: | 2250 SE Walton Road, Port St Lucie, FL, 34952, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carrara Mark | President | 2250 SE Walton Rd., Port St. Lucie, FL, 34952 |
Foster Grant | Vice President | 11205 Roseland Road, Sebastian, FL, 32958 |
Lyerla Calvin | Treasurer | 13000 Okeechobee Blvd., Loxahatchee, FL, 33470 |
Carrara Mark | Agent | 2250 SE Walton Rd., Port St. Lucie, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000030030 | OASIS ASSEMBLY OF GOD | EXPIRED | 2011-03-24 | 2016-12-31 | - | P. O. BOX 1661, FORT PIERCE, FL, 34954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-14 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-14 | 1210 HARTMAN ROAD, FORT PIERCE, FL 34947 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-14 | Carrara, Mark | - |
AMENDMENT | 2020-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-05 | 2250 SE Walton Rd., Port St. Lucie, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 1210 HARTMAN ROAD, FORT PIERCE, FL 34947 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-14 |
Amendment | 2020-01-24 |
AMENDED ANNUAL REPORT | 2019-08-06 |
ANNUAL REPORT | 2019-08-05 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-06 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State