Entity Name: | ABUNDANT FAITH FULL GOSPEL CHURCH, 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: | 26 Nov 1990 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2022 (3 years ago) |
Document Number: | N40931 |
FEI/EIN Number |
590394570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3394 GARDENVIEW ROAD, COTTONDALE, FL, 32431, US |
Mail Address: | 3394 GARDENVIEW ROAD, COTTONDALE, FL, 32431, US |
ZIP code: | 32431 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYBON MARIEA | President | 3021 BUTLER CUP LN, COTTONDALE, FL, 32431 |
GLOVER GREGORY | Vice President | 2328 TOPAZ SRD, COTTONDALE, FL, 32431 |
SPEIGHTS CHARLES | Chairman | 3408 SPEIGHTS LN, MARIANNA, FL, 32448 |
MAYBON WILLIE F | Agent | 3343 FIVE POINTS RD., COTTONDALE, FL, 32431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-10-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-19 | 3343 FIVE POINTS RD., COTTONDALE, FL 32431 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-19 | MAYBON, WILLIE F. | - |
AMENDMENT | 2022-01-14 | - | - |
AMENDMENT | 2021-07-08 | - | - |
AMENDMENT | 2019-05-28 | - | - |
AMENDMENT | 2012-04-19 | - | - |
NAME CHANGE AMENDMENT | 2011-03-14 | ABUNDANT FAITH FULL GOSPEL CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 3394 GARDENVIEW ROAD, COTTONDALE, FL 32431 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 3394 GARDENVIEW ROAD, COTTONDALE, FL 32431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-23 |
Amendment | 2022-10-19 |
ANNUAL REPORT | 2022-04-26 |
Amendment | 2022-01-14 |
Amendment | 2021-07-08 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-18 |
Amendment | 2019-05-28 |
ANNUAL REPORT | 2019-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State