Entity Name: | HAROLD ASSEMBLY OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Sep 2010 (14 years ago) |
Document Number: | N10000009098 |
FEI/EIN Number | 592243552 |
Address: | 10495 GOODRANGE DRIVE, MILTON, FL, 32583 |
Mail Address: | 10495 GOODRANGE DRIVE, MILTON, FL, 32583 |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
A1A REGISTERED AGENT INC. | Agent |
Name | Role | Address |
---|---|---|
ROSS SHARON | Vice President | 12269 COOPER ROAD, HOLT, FL, 32564 |
Name | Role | Address |
---|---|---|
LONG WALTER R | Director | 5886 Independence drive, MILTON, FL, 32570 |
FEICK BEVERLY | Director | 5163 PINE BERRY ROAD, MILTON, FL, 32583 |
ROSS SHARON | Director | 12269 COOPER ROAD, HOLT, FL, 32564 |
Name | Role | Address |
---|---|---|
LONG WALTER R | President | 5886 Independence drive, MILTON, FL, 32570 |
Name | Role | Address |
---|---|---|
FEICK BEVERLY | Secretary | 5163 PINE BERRY ROAD, MILTON, FL, 32583 |
Name | Role | Address |
---|---|---|
PERRY JOANN | Treasurer | 4528 CEDAR SPRINGS ROAD, HOLT, FL, 32564 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-09 | A1A REGISTERED AGENT INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-06 | 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State