Search icon

THE FULL GOSPEL ASSEMBLY OF SHADY HILLS, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE FULL GOSPEL ASSEMBLY OF SHADY HILLS, FLORIDA, 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: 27 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: N20349
FEI/EIN Number 592924282

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

Address: C/O Danny DePriest, 17945 SHADY HILLS RD, SPRING HILL, FL, 34610, US
Mail Address: Full Gospel Assembly, 17945 Shady Hills Road, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DePriest Danny LSr. President 13412 Brooksville Road Road, Brooksville, FL, 34614
COLVIN CAROL Secretary 17945 SHADY HILLS RD, SPRING HILL, FL, 34610
FREEMAN KEN Trustee 6878 EAST BROOK DR, SPRING HILL, FL, 34606
DePriest Timothy Sr. Trustee 13412 Brooksville Rock Road, Brooksville, FL, 34614
Shatraw John Treasurer 8023 Spanish Oak Dr, Spring Hill, FL, 34606
DePriest Danny LSr. Agent 13412 Brooksville Rock Road, Brooksville, FL, 34614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-06 13412 Brooksville Rock Road, Brooksville, FL 34614 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 C/O Danny DePriest, 17945 SHADY HILLS RD, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2013-04-10 C/O Danny DePriest, 17945 SHADY HILLS RD, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 2013-04-10 DePriest, Danny L, Sr. -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State