Entity Name: | CLEAR SPRINGS ASSEMBLY OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Dec 2010 (14 years ago) |
Document Number: | N10000011202 |
FEI/EIN Number | 592266601 |
Address: | 6689 BILL LUNDY RD, LAUREL HILL, FL, 32567 |
Mail Address: | 6689 BILL LANDY RD, LAUREL HILL, FL, 32567, US |
ZIP code: | 32567 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Larry Perry | Agent | 6686 Bill Lundy Rd, Laurel Hill, FL, 32567 |
Name | Role | Address |
---|---|---|
Perry Larry | President | 6689 BILL LANDY RD, LAUREL HILL, FL, 32567 |
Name | Role | Address |
---|---|---|
Edwards Phil L | Vice President | 4792 Hwy 90, Marianna, FL, 32446 |
Name | Role | Address |
---|---|---|
Jakelsky Mark L | Exec | 4792 Hwy 90, Marianna, FL, 32446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-12 | Larry, Perry | No data |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 6689 BILL LUNDY RD, LAUREL HILL, FL 32567 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-22 | 6686 Bill Lundy Rd, Laurel Hill, FL 32567 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 6689 BILL LUNDY RD, LAUREL HILL, FL 32567 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State