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
%JOSEPH ROGERS
3948 HWY 90
PACE, FL 32571-8998

Changed: 10/25/2006
Mailing Address
%JOSEPH ROGERS
3948 HWY 90
PACE, FL 32571-8998

Changed: 05/07/2010
Registered Agent Name & Address ROGERS, JOSEPH
3948 HWY 90
PACE, FL 32571-8998

Name Changed: 02/25/2013

Address Changed: 03/06/1987
Officer/Director Detail Name & Address

Title ST

DAVIS, ANTHONY
3035 WHITLEY LANE
PACE, FL 32571

Title D

LOYED, CHARLES
4847 JENNIFER DRIVE
PACE, FL 32571

Title D

TOMPKINS, JEREMY
5616 DOVE DRIVE
PACE, FL 32571

Title Director

GREESON, PHILIP
3948 HWY 90
PACE, FL 32571-8998

Title President

ROGERS, JOSEPH
3948 HWY 90
PACE, FL 32571-8998

Title Director

Phillips, David
3948 HWY 90
PACE, FL 32571-8998

Title Director

Jackson, Marcus
3948 HWY 90
PACE, FL 32571-8998

Title Director

Leavins, Stephen
3948 Highway 90
Pace, FL 32571

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 01/31/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
05/07/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- Amended and Restated Articles View image in PDF format
06/11/2007 -- ANNUAL REPORT View image in PDF format
10/25/2006 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format