Search icon

FIRST ASSEMBLY OF GOD CHURCH OF FORT PIERCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - P. O. BOX 1661, FORT PIERCE, FL, 34954

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State