Search icon

PRAISE ASSEMBLY OF GOD OF FLAGLER COUNTY, INC.

Company Details

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

Agent

Name Role Address
JOLLEY, JOYCE Agent 18 FARRINGTON LANE, PALM COAST, FL 32137

President

Name Role Address
WILBURN, DONALD President 22 BANNERWOOD LANE, PALM COAST, FL 32137

Director

Name Role Address
WILBURN, DONALD Director 22 BANNERWOOD LANE, PALM COAST, FL 32137

Trustee

Name Role Address
Jolley, Joyce Trustee 18 Farrington Lane, Palm Coast, FL 32137

Treasurer

Name Role Address
Jolley, Joyce Treasurer 18 Farrington Lane, Palm Coast, FL 32137

Secretary

Name Role Address
EVENSEN, JAMES MR. Secretary 2445 County Road 2006, Bunnell, FL 32110

Events

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

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: 04 Feb 2025

Sources: Florida Department of State