Entity Name: | ASSEMBLY OF GOD FOUNTAIN OF POWER INTERNATIONAL, 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: | 22 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2023 (2 years ago) |
Document Number: | N09000000639 |
FEI/EIN Number |
272005455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3660 16th Street, VERO BEACH, FL, 32960, US |
Mail Address: | P.O. BOX 651000, VERO BEACH, FL, 32965, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDEZ SEVERO P | President | 3660 16th Street, VERO BEACH, FL, 32960 |
VALDEZ SEVERO P | Director | 3660 16th Street, VERO BEACH, FL, 32960 |
VALDEZ ANGELA | FVP | 3660 16th Street, VERO BEACH, FL, 32960 |
VALDEZ DALEY | FSD | 3660 16th Street, VERO BEACH, FL, 32960 |
VALDEZ RICHARD C | SSD | 3660 16th Street, VERO BEACH, FL, 32960 |
VALDEZ SEVERO P | Agent | 3660 16th Street, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-18 | VALDEZ, SEVERO PASTOR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-03 | 3660 16th Street, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-03 | 3660 16th Street, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2011-05-23 | 3660 16th Street, VERO BEACH, FL 32960 | - |
AMENDMENT | 2010-07-30 | - | - |
NAME CHANGE AMENDMENT | 2010-03-11 | ASSEMBLY OF GOD FOUNTAIN OF POWER INTERNATIONAL, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-12 |
REINSTATEMENT | 2023-10-18 |
ANNUAL REPORT | 2022-08-18 |
ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2018-06-13 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State