Search icon

FIRST ASSEMBLY OF GOD CHURCH OF FORT PIERCE, INC.

Company Details

Entity Name: FIRST ASSEMBLY OF GOD CHURCH OF FORT PIERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 65-0822932
Address: 1210 HARTMAN ROAD, FORT PIERCE, FL 34947
Mail Address: 2250 SE Walton Road, Port St Lucie, FL 34952
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Carrara, Mark Agent 2250 SE Walton Rd., Port St. Lucie, FL 34952

President

Name Role Address
Carrara, Mark President 2250 SE Walton Rd., Port St. Lucie, FL 34952

Vice President

Name Role
FOSTER GRANT CORPORATION Vice President

Treasurer

Name Role Address
Lyerla, Calvin Treasurer 13000 Okeechobee Blvd., Loxahatchee, FL 33470

Fictitious Names

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 No data P. O. BOX 1661, FORT PIERCE, FL, 34954

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-14 No data No data
CHANGE OF MAILING ADDRESS 2020-02-14 1210 HARTMAN ROAD, FORT PIERCE, FL 34947 No data
REGISTERED AGENT NAME CHANGED 2020-02-14 Carrara, Mark No data
AMENDMENT 2020-01-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-05 2250 SE Walton Rd., Port St. Lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 1210 HARTMAN ROAD, FORT PIERCE, FL 34947 No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State