Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CENTRAL ASSEMBLY OF GOD OF AUBURNDALE, INC.
Filing Information
746298
59-1859744
03/19/1979
FL
ACTIVE
Principal Address
Changed: 03/29/2010
601 LEMON ST
AUBURNDALE, FL 33823
AUBURNDALE, FL 33823
Changed: 03/29/2010
Mailing Address
Changed: 01/12/2012
PO BOX 668
AUBURNDALE, FL 33823
AUBURNDALE, FL 33823
Changed: 01/12/2012
Registered Agent Name & Address
READY, BILLY R
Name Changed: 01/17/2011
Address Changed: 01/17/2011
209 PALMETTO STREET
AUBURNDALE, FL 33823
AUBURNDALE, FL 33823
Name Changed: 01/17/2011
Address Changed: 01/17/2011
Officer/Director Detail
Name & Address
Title PSD
READY, BILLY R
Title D
Banks, Ronnie
Title D
BANKS, TARA
Title D
WEEKS, KEITH
Title D
READY, RAY K
Title Director
Holmes, Peggy
Title Director
Jones, Glenna
Title PSD
READY, BILLY R
2044 GAPWAY ROAD/ PO BOX 2100
AUBURNDALE, FL 33823
AUBURNDALE, FL 33823
Title D
Banks, Ronnie
127 Quailwood Drive, SE
Winter Haven, FL 33880
Winter Haven, FL 33880
Title D
BANKS, TARA
127 QUAILWOOD DRIVE SE
WINTER HAVEN, FL 33880
WINTER HAVEN, FL 33880
Title D
WEEKS, KEITH
16080 Rockridge Road
AUBURNDALE, FL 33823
AUBURNDALE, FL 33823
Title D
READY, RAY K
131 WATERVIEW CIRCLE
AUBURNDALE, FL 33823
AUBURNDALE, FL 33823
Title Director
Holmes, Peggy
221 Lake Howard Drive
Winter Haven, FL 33880
Winter Haven, FL 33880
Title Director
Jones, Glenna
601 Lemon Street
Auburndale, FL 33823
Auburndale, FL 33823
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 01/30/2023 |
2024 | 02/18/2024 |
Document Images