Search icon

ASSEMBLY OF GOD FOUNTAIN OF POWER INTERNATIONAL, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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