Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
WHITEHOUSE ASSEMBLY OF GOD, INC.
Filing Information
N99000005365
59-3139378
09/02/1999
FL
ACTIVE
AMENDMENT
09/26/2023
NONE
Principal Address
Changed: 07/19/2007
135 S. CHAFFEE RD.
JACKSONVILLE, FL 32220
JACKSONVILLE, FL 32220
Changed: 07/19/2007
Mailing Address
Changed: 02/20/2017
135 S Chaffee Road
JACKSONVILLE, FL 32220
JACKSONVILLE, FL 32220
Changed: 02/20/2017
Registered Agent Name & Address
WOLFE, SUSAN
Name Changed: 09/26/2023
Address Changed: 09/26/2023
1690 SPRING BRANCH DRIVE E
JACKSONVILLE, FL 32221
JACKSONVILLE, FL 32221
Name Changed: 09/26/2023
Address Changed: 09/26/2023
Officer/Director Detail
Name & Address
Title D
JOHNS III, ARLIE W
Title D, Secretary
HUTSON, ROBERT
Title P
STRICKLAND, JEUL
Title V
JOHNS, ARLIE
Title D
JOHNS, JOSHUA
Title C
WOLFE, SUSAN
Title D
JOHNS III, ARLIE W
37027 MICHIGAN STREET
HILLIARD, FL 32046-6876
HILLIARD, FL 32046-6876
Title D, Secretary
HUTSON, ROBERT
1000 OSCAR
BALDWIN, FL 32234
BALDWIN, FL 32234
Title P
STRICKLAND, JEUL
5720 PIPER GLEN BOULEVARD
JACKSONVILLE, FL 32222
JACKSONVILLE, FL 32222
Title V
JOHNS, ARLIE
37027 MICHIGAN STREET
HILLIARD, FL 32046-6876
HILLIARD, FL 32046-6876
Title D
JOHNS, JOSHUA
135 CHAFFEE ROAD S
JACKSONVILLE, FL 32220
JACKSONVILLE, FL 32220
Title C
WOLFE, SUSAN
1690 SPRING BRANCH DRIVE E
JACKSONVILLE, FL 32221
JACKSONVILLE, FL 32221
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 01/20/2023 |
2024 | 01/28/2024 |
Document Images