GULF COAST ASSEMBLY OF GOD, INC. - Florida Company Profile

Entity Name: | GULF COAST 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: | 30 Apr 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 May 2009 (16 years ago) |
Document Number: | N08987 |
FEI/EIN Number |
592329308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 PAN AMERICAN BLVD., NORTH PORT, FL, 34287, US |
Mail Address: | P.O. BOX 8009, NORTH PORT, FL, 34290, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellison Marcia | Secretary | 7286 Branch Terr, North Port, FL, 34287 |
Llewellyn Kevin | Director | 2943 Belleville Terr., North Port, FL, 34286 |
Baum Jerry | Director | 13502 Wainwright Dr, Port Charlotte, FL, 33953 |
Bliesner Steve | Director | 7531 Perennial Rd, North Port, FL, 34287 |
Mallory James Dr. | Agent | 8531 Lamar Ct., North Port, FL, 34287 |
Mallory James D | President | 2800 PAN AMERICAN BLVD., NORTH PORT, FL, 34287 |
Mozena Celeste | Director | 2121 Lynx Run, North Port, FL, 34288 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000064512 | GULF COAST CHRISTIAN ACADEMY | EXPIRED | 2012-06-27 | 2017-12-31 | - | P.O. BOX 8009, NORTH PORT, FL, 34290 |
G12000064516 | GULF COAST CHURCH | EXPIRED | 2012-06-27 | 2017-12-31 | - | P.O. BOX 8009, NORTH PORT, FL, 34290 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Mallory, James David, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 8531 Lamar Ct., North Port, FL 34287 | - |
CANCEL ADM DISS/REV | 2009-05-14 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-14 | 2800 PAN AMERICAN BLVD., NORTH PORT, FL 34287 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 2800 PAN AMERICAN BLVD., NORTH PORT, FL 34287 | - |
NAME CHANGE AMENDMENT | 1996-03-11 | GULF COAST ASSEMBLY OF GOD, INC. | - |
NAME CHANGE AMENDMENT | 1987-03-26 | HARVEST TIME CHAPEL ASSEMBLY OF GOD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-29 |
AMENDED ANNUAL REPORT | 2018-12-06 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State