Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PACE ASSEMBLY MINISTRIES, INC.
Filing Information
754597
59-1944606
10/13/1980
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
01/11/2008
NONE
Principal Address
Changed: 10/25/2006
%JOSEPH ROGERS
3948 HWY 90
PACE, FL 32571-8998
3948 HWY 90
PACE, FL 32571-8998
Changed: 10/25/2006
Mailing Address
Changed: 05/07/2010
%JOSEPH ROGERS
3948 HWY 90
PACE, FL 32571-8998
3948 HWY 90
PACE, FL 32571-8998
Changed: 05/07/2010
Registered Agent Name & Address
ROGERS, JOSEPH
Name Changed: 02/25/2013
Address Changed: 03/06/1987
3948 HWY 90
PACE, FL 32571-8998
PACE, FL 32571-8998
Name Changed: 02/25/2013
Address Changed: 03/06/1987
Officer/Director Detail
Name & Address
Title D
LOYED, CHARLES
Title ST
TOMPKINS, JEREMY
Title President
ROGERS, JOSEPH
Title Director
Phillips, David
Title Director
Jackson, Marcus
Title Director
Leavins, Stephen
Title Director
King, Gerald
Title Director
Grimes, Donnie
Title D
LOYED, CHARLES
4847 JENNIFER DRIVE
PACE, FL 32571
PACE, FL 32571
Title ST
TOMPKINS, JEREMY
5616 DOVE DRIVE
PACE, FL 32571
PACE, FL 32571
Title President
ROGERS, JOSEPH
3948 HWY 90
PACE, FL 32571-8998
PACE, FL 32571-8998
Title Director
Phillips, David
3948 HWY 90
PACE, FL 32571-8998
PACE, FL 32571-8998
Title Director
Jackson, Marcus
3948 HWY 90
PACE, FL 32571-8998
PACE, FL 32571-8998
Title Director
Leavins, Stephen
3948 Highway 90
Pace, FL 32571
Pace, FL 32571
Title Director
King, Gerald
5642 Chanterelle Circle
Milton, FL 32583
Milton, FL 32583
Title Director
Grimes, Donnie
719 Canary Court
Cantonment, FL 32533
Cantonment, FL 32533
Annual Reports
Report Year | Filed Date |
2023 | 01/31/2023 |
2024 | 03/04/2024 |
2024 | 04/30/2024 |
Document Images