Search icon

SOUTHPORT ASSEMBLY OF GOD INC. - Florida Company Profile

Company Details

Entity Name: SOUTHPORT ASSEMBLY OF GOD 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: 29 Jun 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: N93000002904
FEI/EIN Number 593247661

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

Address: 7308 HWY 77, SOUTHPORT, FL, 32409
Mail Address: 7308 HWY 77, SOUTHPORT, FL, 32409
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREAMER, GWEN Treasurer 1509 NASSAU ST., SOUTHPORT, FL
BIDDINGER, JANA Secretary 1507 NASSAU ST., SOUTHPORT, FL
BIDDINGER, JANA Treasurer 1507 NASSAU ST., SOUTHPORT, FL
OGLESBY, ROBERT Treasurer 1730 4TH ST., SOUTHPORT, FL, 32409
BAKER REENA Agent 7308 HWY 77, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2002-03-12 BAKER, REENA -
REGISTERED AGENT ADDRESS CHANGED 2002-03-12 7308 HWY 77, SOUTHPORT, FL 32409 -
CHANGE OF MAILING ADDRESS 1999-08-02 7308 HWY 77, SOUTHPORT, FL 32409 -
CHANGE OF PRINCIPAL ADDRESS 1994-08-02 7308 HWY 77, SOUTHPORT, FL 32409 -

Documents

Name Date
Reg. Agent Change 2002-03-12
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-08-02
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State