Search icon

PRAISE ASSEMBLY OF GOD OF FLAGLER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: PRAISE ASSEMBLY OF GOD OF FLAGLER COUNTY, 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: 25 Jul 1985 (40 years ago)
Document Number: N11167
FEI/EIN Number 592365178

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

Address: 3601 E. MOODY BLVD., BUNNELL, FL, 32110, US
Mail Address: 3601 E. MOODY BLVD., BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILBURN DONALD President 22 BANNERWOOD LANE, PALM COAST, FL, 32137
WILBURN DONALD Director 22 BANNERWOOD LANE, PALM COAST, FL, 32137
Jolley Joyce Trustee 18 Farrington Lane, Palm Coast, FL, 32137
Jolley Joyce Treasurer 18 Farrington Lane, Palm Coast, FL, 32137
EVENSEN JAMES M Secretary 2445 County Road 2006, Bunnell, FL, 32110
JOLLEY JOYCE Agent 18 FARRINGTON LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 JOLLEY, JOYCE -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 18 FARRINGTON LANE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2010-04-21 3601 E. MOODY BLVD., BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 3601 E. MOODY BLVD., BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-12-06
Reg. Agent Change 2023-03-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State