Entity Name: | FIRST ASSEMBLY OF GOD OF CRYSTAL RIVER, 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: | 25 Oct 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 1990 (35 years ago) |
Document Number: | N28989 |
FEI/EIN Number |
592235792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5735 W. GULF-TO-LAKE HWY, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | PO BOX 367, CRYSTAL RIVER, FL, 34423, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gunter Joseph | Seni | 11094 N Mataro Ave, Citrus Springs, FL, 34434 |
O'Connell Brian | Assi | 7655 W Gulf To Lake Hwy #3, Crystal River, FL, 34429 |
Berlin Fred | Deac | 202 NE 2nd Ave, Crystal River, FL, 34429 |
Richard Barnett | Deac | 301 S Thompson Ave, Lecanto, FL, 34461 |
Knight Tonya | Admi | 9427 W Milwaukee Ct, Crystal River, FL, 34428 |
Gunter Joseph R | Agent | 5735 W. GULF-TO-LAKE HWY, CRYSTAL RIVER, FL, 34429 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000123619 | GENERATIONS CHURCH | ACTIVE | 2024-10-03 | 2029-12-31 | - | P.O. BOX 367, CRYSTAL RIVER, FL, 34423 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-22 | Gunter, Joseph REV | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-07-17 | 5735 W. GULF-TO-LAKE HWY, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-30 | 5735 W. GULF-TO-LAKE HWY, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 5735 W. GULF-TO-LAKE HWY, CRYSTAL RIVER, FL 34429 | - |
REINSTATEMENT | 1990-06-06 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State