Entity Name: | FIRST ASSEMBLY OF GOD OF CLAY 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: | 29 May 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Feb 2014 (11 years ago) |
Document Number: | N12000005422 |
FEI/EIN Number |
45-3863571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2221 COUNTY ROAD 220, MIDDLEBURG, FL, 32068, US |
Mail Address: | 2219 COUNTY ROAD 220, MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Register William | Director | 1376 Holmes Landing Drive, Fleming Island, FL, 32003 |
Guthrie Terry | Director | 1928 Tuscan Oaks Court, Fleming Island, FL, 32003 |
REBAR DAVID Sr. | Director | 2706 Archer Street, Middleburg, FL, 32068 |
PRINCE PATSY | Director | 3594 Oglebay Drive, Green Cove Springs, FL, 32043 |
Mendez Diane | Director | 4710 Saddlehorn Trail, Middleburg, FL, 32068 |
Register William Jr. | Director | 1528 Majestic View Ln., Fleming Island, FL, 32003 |
REGISTER WILLIAM Jr. | Agent | 1528 Majestic View Ln., Fleming Island, FL, 32003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000118616 | TRUE LIFE CHURCH | ACTIVE | 2021-09-15 | 2026-12-31 | - | 6865 PINE AVENUE, FLEMING ISLAND, FL, 32003 |
G13000111926 | DISCOVERY CHILD DEVELOPMENT CENTER | EXPIRED | 2013-11-14 | 2018-12-31 | - | 1324 KINGSLEY AVENUE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-23 | REGISTER, WILLIAM, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-23 | 1528 Majestic View Ln., Fleming Island, FL 32003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-07 | 2221 COUNTY ROAD 220, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2021-12-07 | 2221 COUNTY ROAD 220, MIDDLEBURG, FL 32068 | - |
AMENDMENT AND NAME CHANGE | 2014-02-24 | FIRST ASSEMBLY OF GOD OF CLAY COUNTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-06-29 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-15 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
45-3863571 | Association | Unconditional Exemption | 2219 COUNTY ROAD 220 STE 316, MIDDLEBURG, FL, 32068-7778 | 1964-08 | |||||||||||||||||||||||||||||||||||||||
|
Final Letter(s) |
FinalLetter_45-3863571_FIRSTASSEMBLYOFGODOFCLAYCOUNTYINC_10172014.tif |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7534217310 | 2020-04-30 | 0491 | PPP | 6875 Pine Ave, FLEMING ISLAND, FL, 32003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1656888505 | 2021-02-19 | 0491 | PPS | 6865 Pine Ave, Fleming Island, FL, 32003-4500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State