Search icon

FIRST ASSEMBLY OF GOD OF CRYSTAL RIVER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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