Entity Name: | MAHANAIM ASSEMBLY OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Sep 2010 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Jul 2023 (2 years ago) |
Document Number: | N10000009143 |
FEI/EIN Number | 93-2153696 |
Address: | 1944 SUWANEE AVE, FORT MYERS, FL 33901 |
Mail Address: | 2255 WILLARD ST, APT 117, FORT MYERS, FL 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERDINAND, EDDY LCEO | Agent | 1944 SUWANEE AVE, FORT MYERS, FL 33901 |
Name | Role | Address |
---|---|---|
FERDINAND, EDDY L | President | 2255 WILLARD ST, APT 117, FORT MYERS, FL 33901 |
Name | Role | Address |
---|---|---|
SIMON, EVANS | Secretary | 524 SE 16th Pl, Cape Coral, FL 33990 |
Name | Role | Address |
---|---|---|
AUGUSTIN, VERLY | Treasurer | 1513 Park Meadows Dr, 2 Fort Myers, FL 33907 |
Name | Role | Address |
---|---|---|
JOSEPH, JOANNE | Vice President | 2902 Calvin Blvd, Fort Myers, FL 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 1944 SUWANEE AVE, FORT MYERS, FL 33901 | No data |
AMENDMENT AND NAME CHANGE | 2023-07-17 | MAHANAIM ASSEMBLY OF GOD, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-17 | 1944 SUWANEE AVE, FORT MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-17 | 1944 SUWANEE AVE, FORT MYERS, FL 33901 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | FERDINAND, EDDY LCEO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
Amendment and Name Change | 2023-07-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-08-14 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State