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 |
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 |
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 | - | - |
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