Search icon

FULL GOSPEL ASSEMBLY OF NORTH CAROLINA, INC.

Company Details

Entity Name: FULL GOSPEL ASSEMBLY OF NORTH CAROLINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jun 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: N97000003594
FEI/EIN Number 650838270
Address: 1020 SOUTH DIXIE HIGHWAY, 1020, LAKE WORTH, FL, 33460
Mail Address: 906 SOUTH JOHNSON STREET, MOUNT OLIVE, NC, 28365
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
POGNON PIERRE B Agent 1020 SOUTH DIXIE HIGHWAY, LAKE WORTH, FL, 33460

Director

Name Role Address
POGNON PIERRE Bovoix P Director 906 south Johnson Street, Mount Olive, NC, 28365
Jacques Gilbert A Director 210 E Main Street, Mount Olive, NC, 28365
POGNON SYLVIE A Director 906 south Johnson Street, Mount Olive, NC, 28365

President

Name Role Address
POGNON PIERRE Bovoix P President 906 south Johnson Street, Mount Olive, NC, 28365

Vice President

Name Role Address
Jacques Gilbert A Vice President 210 E Main Street, Mount Olive, NC, 28365

Secretary

Name Role Address
POGNON SYLVIE A Secretary 906 south Johnson Street, Mount Olive, NC, 28365

Treasurer

Name Role Address
POGNON SYLVIE A Treasurer 906 south Johnson Street, Mount Olive, NC, 28365

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 1020 SOUTH DIXIE HIGHWAY, 1020, LAKE WORTH, FL 33460 No data
AMENDMENT AND NAME CHANGE 2022-06-21 FULL GOSPEL ASSEMBLY OF NORTH CAROLINA, INC. No data
CHANGE OF MAILING ADDRESS 2022-06-21 1020 SOUTH DIXIE HIGHWAY, 1020, LAKE WORTH, FL 33460 No data
REINSTATEMENT 2011-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-28 1020 SOUTH DIXIE HIGHWAY, 1020, LAKE WORTH, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2006-02-28 POGNON, PIERRE BREV No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-29
Amendment and Name Change 2022-06-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State