Detail by Entity Name

Florida Not For Profit Corporation

THE HARBOR AT HOLLEY ASSEMBLY OF GOD, INC.

Filing Information
735923 59-3548428 05/25/1976 FL ACTIVE REINSTATEMENT 11/29/2011
Principal Address
4006 HWY 87
NAVARRE, FL 32566

Changed: 09/08/2003
Mailing Address
4006 HWY 87
NAVARRE, FL 32566

Changed: 04/18/2015
Registered Agent Name & Address Beal, Daniel J
6995 Summit Dr
Navarre, FL 32566

Name Changed: 02/07/2018

Address Changed: 02/07/2018
Officer/Director Detail Name & Address

Title Board Member

Morse, Samuel Gordon
3035 Ranney Dr.
NAVARRE, FL 32566

Title Board Member

Beal, Daniel Joseph
6995 Summit Drive
Navarre, FL 32566

Title Board Member

Speer, Ervin Smith
1957 Shannon Rd..
Navarre, FL 32566

Title Chairman of The Board, Pastor

Senterfitt Jr., Olen
329 Camp Nebo Rd.
Holt, FL 32564

Title Board Member

Diamond, George A
7446 Harvest Village CT.
Navarre, FL 32566

Title Board Member

Wallace, Lomax
4230 Sablan Ln
Milton, FL 32583

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 02/14/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/17/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
05/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
11/29/2011 -- REINSTATEMENT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
03/21/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
07/14/2006 -- ANNUAL REPORT View image in PDF format
07/14/2006 -- Name Change View image in PDF format
07/27/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
09/08/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
07/09/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
06/18/1996 -- ANNUAL REPORT View image in PDF format