Entity Name: | MERRITT ASSEMBLY OF GOD, 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: | 09 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Sep 2006 (19 years ago) |
Document Number: | N21068 |
FEI/EIN Number |
208007511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 NORTH GROVE STREET, MERRITT ISLAND, FL, 32953 |
Mail Address: | 165 NORTH GROVE STREET, MERRITT ISLAND, FL, 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTHURS ROBERT L | President | 1470 CUNNINGHAM AVENUE, MERRITT ISLAND, FL, 32952 |
ARTHURS ROBERT L | Secretary | 1470 CUNNINGHAM AVENUE, MERRITT ISLAND, FL, 32952 |
HETRICK DAVE | Officer | 830 WILD FLOWER ST., MERRITT ISLAND, FL, 32953 |
KOERNER ED | Officer | 1020 DATE ST., MERRITT ISLAND, FL, 32953 |
Sorensen Bryan | Officer | 4835 N. Tropical Trail, Merritt Island, FL, 32953 |
ARTHURS ROBERT L | Agent | 165 NORTH GROVE STREET, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2008-03-17 | ARTHURS, ROBERT LREV | - |
REINSTATEMENT | 2006-09-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-01 | 165 NORTH GROVE STREET, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2006-09-01 | 165 NORTH GROVE STREET, MERRITT ISLAND, FL 32953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-09-21 | 165 NORTH GROVE STREET, MERRITT ISLAND, FL 32953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State