Entity Name: | HOLY ASSEMBLY OF JESUS THE CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N11000010721 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5256 SW 165th STREET ROAD, OCALA, FL, 34473, US |
Mail Address: | 5256 SW 165th STREET ROAD, OCALA, FL, 34473, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT WINSTON EDr. | Ph | 5256 SW 165th STREET ROAD, OCALA, FL, 34473 |
GRANT VERONICA E | Treasurer | 5256 SW 165TH STREET ROAD, OCALA, FL, 34473 |
GRANT VERONICA E | Director | 5256 SW 165TH STREET ROAD, OCALA, FL, 34473 |
GRANT NADIA M | Secretary | 5256 SW 165TH STREET ROAD, OCALA, FL, 34473 |
GRANT NADIA M | Director | 5256 SW 165TH STREET ROAD, OCALA, FL, 34473 |
GRANT WINSTON EREV. | Agent | 5256 SW 165th STREET ROAD, OCALA, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 5256 SW 165th STREET ROAD, OCALA, FL 34473 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 5256 SW 165th STREET ROAD, OCALA, FL 34473 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | GRANT, WINSTON E., REV. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 5256 SW 165th STREET ROAD, OCALA, FL 34473 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State