Entity Name: | PRAISE ASSEMBLY OF GOD OF FLAGLER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Jul 1985 (40 years ago) |
Document Number: | N11167 |
FEI/EIN Number | 59-2365178 |
Address: | 3601 E. MOODY BLVD., BUNNELL, FL 32110 |
Mail Address: | 3601 E. MOODY BLVD., BUNNELL, FL 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOLLEY, JOYCE | Agent | 18 FARRINGTON LANE, PALM COAST, FL 32137 |
Name | Role | Address |
---|---|---|
WILBURN, DONALD | President | 22 BANNERWOOD LANE, PALM COAST, FL 32137 |
Name | Role | Address |
---|---|---|
WILBURN, DONALD | Director | 22 BANNERWOOD LANE, PALM COAST, FL 32137 |
Name | Role | Address |
---|---|---|
Jolley, Joyce | Trustee | 18 Farrington Lane, Palm Coast, FL 32137 |
Name | Role | Address |
---|---|---|
Jolley, Joyce | Treasurer | 18 Farrington Lane, Palm Coast, FL 32137 |
Name | Role | Address |
---|---|---|
EVENSEN, JAMES MR. | Secretary | 2445 County Road 2006, Bunnell, FL 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-29 | JOLLEY, JOYCE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 18 FARRINGTON LANE, PALM COAST, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 3601 E. MOODY BLVD., BUNNELL, FL 32110 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-26 | 3601 E. MOODY BLVD., BUNNELL, FL 32110 | No data |
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: 04 Feb 2025
Sources: Florida Department of State