Entity Name: | CORNERSTONE ASSEMBLY OF GOD OF PALM BAY 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: | 12 Jan 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2003 (22 years ago) |
Document Number: | N99000000221 |
FEI/EIN Number |
593737877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 TALPLIN ST. SE, PALM BAY, FL, 32909, US |
Mail Address: | PO BOX 110155, PALM BAY, FL, 32911, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raburn TERRELL R | Director | 1437 E MEMORIAL BLVD, LAKELAND, FL, 33801 |
REEVES STEVEN | Director | 901 TALPLIN ST. SE, PALM BAY, FL, 32909 |
REEVES WANDA | Director | 901 TALPLIN ST. SE, PALM BAY, FL, 32909 |
THE PENINSULAR FLORIDA DISTRICT COUNCIL OF | Managing Member | 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801 |
THE PENINSULAR FLORIDA DISTRICT COUNCIL OF | Agent | 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-06 | 901 TALPLIN ST. SE, PALM BAY, FL 32909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 1437 E. MEMORIAL BLVD., LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | THE PENINSULAR FLORIDA DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 901 TALPLIN ST. SE, PALM BAY, FL 32909 | - |
REINSTATEMENT | 2003-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State