Search icon

EVANGEL ASSEMBLY OF GOD OF PALM COAST, INC. - Florida Company Profile

Company Details

Entity Name: EVANGEL ASSEMBLY OF GOD OF PALM COAST, 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: 05 Aug 2009 (16 years ago)
Document Number: N09000007641
FEI/EIN Number 270788410

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6050 Palm Coast Pkwy NW, PALM COAST, FL, 32137, US
Mail Address: PO BOX 354418, PALM COAST, FL, 32135, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODICA MICHAEL Director 1500 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL, 32724
THOMAS DIANE B Pastor 2 BIG BEAR LN, PALM COAST, FL, 32137
RABURN TERRELL R Director 1437 E MEMORIAL BLVD, LAKELAND, FL, 33801
POWELL STEVEN L Director 7303 GUNSTOCK DR, LAKELAND, FL, 33809
BLACKBURN M WAYNE Director 1401 GRIFFIN RD, LAKELAND, FL, 33804
Triplett Marcus Sect 1500 Beville Rd 606, Daytona Beach, FL, 32114
POWELL STEVEN L Agent 7303 GUNSTOCK DR, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 6050 Palm Coast Pkwy NW, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2025-01-03 6050 Palm Coast Pkwy NW, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 6050 PALM COAST PKWY, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-04-24 6050 PALM COAST PKWY, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2010-02-04 POWELL, STEVEN L -
REGISTERED AGENT ADDRESS CHANGED 2010-02-04 7303 GUNSTOCK DR, LAKELAND, FL 33809 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State