Entity Name: | PRIMITIVE ASSEMBLY CHURCH OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | N19000000002 |
FEI/EIN Number | 83-2982330 |
Address: | 323 WILLOWBAY RIDGE ST., SANFORD, FL 32771 |
Mail Address: | 323 WILLOWBAY RIDGE ST., SANFORD, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Fernema , Jean F, P | President | 323 WILLOWBAY RIDGE ST., SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
FEMEMA, JARLEEN R | Secretary | 323 WILLOWBAY RIDGE ST., SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
FEMEMA, MOONZY | Treasurer | 323 WILLOWBAY RIDGE ST., SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
FEMEMA, Genese , D | Director | 323 WILLOWBAY RIDGE ST., SANFORD, FL 32771 |
FRANCOIS, OSNEL | Director | 323 WILLOWBAY RIDGE ST., SANFORD, FL 32771 |
FRANCOIS, FLORENCE | Director | 323 WILLOWBAY RIDGE ST., SANFORD, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REINSTATEMENT | 2019-10-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-28 | UNITED STATES CORPORATION AGENTS, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2019-06-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-06 |
REINSTATEMENT | 2019-10-28 |
Amendment | 2019-06-27 |
Domestic Non-Profit | 2018-12-28 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State