Search icon

FAITH ASSEMBLY OF GOD OF ST CLOUD, INC. - Florida Company Profile

Company Details

Entity Name: FAITH ASSEMBLY OF GOD OF ST CLOUD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N34545
FEI/EIN Number 592773292

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

Mail Address: PO Box 24687, Lakeland, FL, 33802, US
Address: 1406 EASTERN AVENUE, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABURN TERRELL R President 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801
RABURN TERRELL R Director 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801
YOUNG SCOTT Vice President 1560 WENDELL KENT RD, SARASOTA, FL, 34240
YOUNG SCOTT Director 1560 WENDELL KENT RD, SARASOTA, FL, 34240
POWELL STEVEN L Secretary 7303 GUNSTOCK DR., LAKELAND, FL, 33809
POWELL STEVEN L Director 7303 GUNSTOCK DR., LAKELAND, FL, 33809
BLACKBURN M W Treasurer 1401 GRIFFIN RD., LAKELAND, FL, 33810
BLACKBURN M W Director 1401 GRIFFIN RD., LAKELAND, FL, 33810
BLACKBURN M. W Agent 1401 GRIFFIN RD., LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-01-25 1406 EASTERN AVENUE, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 1401 GRIFFIN RD., LAKELAND, FL 33810 -
REINSTATEMENT 2010-02-08 - -
REGISTERED AGENT NAME CHANGED 2010-02-08 BLACKBURN, M. W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 1406 EASTERN AVENUE, ST. CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
Reinstatement 2010-02-08
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State