Search icon

ASSEMBLY OF LOVE AND FAITH CHURCH INC - Florida Company Profile

Company Details

Entity Name: ASSEMBLY OF LOVE AND FAITH CHURCH 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: 28 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: N15000009448
FEI/EIN Number 47-5089851

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

Address: 1826 McMillan St, JACKSONVILLE, FL, 32209, US
Mail Address: 1826 McMillan St, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huggins James ESr. Past 3141 Holly Green Loop, Green Cove Springs, FL, 32043
Tyson Sharon R Chief Financial Officer 935 Mackinaw St., JACKSONVILLE, FL, 32254
Huggins Pamela R Secretary 3141 Holly Green Loop, Green Cove Springs, FL, 32043
Huggins Kierra SSr. Treasurer 3141 Holly Green Loop, Green Cove Springs, FL, 32043
Johnson Samuel LJr. Deac 434 Woodlawn Ave, Jacksonville, FL, 32204
Huggins Quinton ESr. Mini 5210 Lexington Avenue, Jacksonville, FL, 32210
HUGGINS JAMES ESR. Agent 3141 Holly Green Loop, Green CoveSprings, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-17 1826 McMillan St, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 1826 McMillan St, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2017-07-11 - -
REGISTERED AGENT NAME CHANGED 2017-07-11 HUGGINS, JAMES E, SR. -
REGISTERED AGENT ADDRESS CHANGED 2017-07-11 3141 Holly Green Loop, Green CoveSprings, FL 32043 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
REINSTATEMENT 2017-07-11
Domestic Non-Profit 2015-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State