Search icon

LIGHTHOUSE ASSEMBLY OF GOD, INC.

Company Details

Entity Name: LIGHTHOUSE ASSEMBLY OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Nov 1996 (28 years ago)
Document Number: N96000006093
FEI/EIN Number 59-3513712
Address: 1201 S WAUKESHA ST, BONIFAY, FL 32425
Mail Address: P O BOX 656, BONIFAY, FL 32425
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Agent

Name Role Address
Anderson, Teresa Agent 299 N. Curtis St, Black, FL 36314

Deacon

Name Role Address
WILSON, KENNETH Deacon 1976 TRI COUNTY AIRPORT ROAD, BONIFAY, FL 32425

Trustee

Name Role Address
Anderson, Teresa Trustee 299 N. Curtis St, Black, AL 36314
Carnley, Paula Trustee 107 W Brook Ave, Bonifay, FL 32425

Secretary

Name Role Address
Anderson, Teresa Secretary 299 N. Curtis Street, Black, AL 36314

Treasurer

Name Role Address
Anderson, Teresa Treasurer 299 N. Curtis Street, Black, AL 36314

Pastor

Name Role Address
Anderson, Jim Pastor 299 N. Curtis Street, Black, AL 36314

President

Name Role Address
Anderson, Jim President 299 N. Curtis Street, Black, AL 36314

Director

Name Role Address
Anderson, Jim Director 299 N. Curtis Street, Black, AL 36314

Deaconess

Name Role Address
Hungerman, Joann Deaconess 394 Settlement Rd, Hartford, AL 36344

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-13 Anderson, Teresa No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 299 N. Curtis St, Black, FL 36314 No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-03 1201 S WAUKESHA ST, BONIFAY, FL 32425 No data
CHANGE OF MAILING ADDRESS 1997-06-03 1201 S WAUKESHA ST, BONIFAY, FL 32425 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State