Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FIRST ASSEMBLY OF GOD OF KEYSTONE HEIGHTS, FLORIDA, INC.
Filing Information
N16091
59-3183534
07/29/1986
FL
ACTIVE
Principal Address
Changed: 04/26/1995
8025 S.R. 100
HIGHWAY 100
KEYSTONE HEIGHTS, FL 32656
HIGHWAY 100
KEYSTONE HEIGHTS, FL 32656
Changed: 04/26/1995
Mailing Address
Changed: 04/26/1995
8025 S.R. 100
HIGHWAY 100
KEYSTONE HEIGHTS, FL 32656
HIGHWAY 100
KEYSTONE HEIGHTS, FL 32656
Changed: 04/26/1995
Registered Agent Name & Address
MAYER, DAVID R, Sr.
Name Changed: 03/11/2013
Address Changed: 03/03/2006
190 SW PEACH ST.
KEYSTONE HEIGHTS, FL 32656
KEYSTONE HEIGHTS, FL 32656
Name Changed: 03/11/2013
Address Changed: 03/03/2006
Officer/Director Detail
Name & Address
Title VC
Montgomery, Joanna
Title Pastor, Chairman
MAYER, DAVID R, Sr.
Title Treasurer
Montgomery, James Donald, III
Title Director
Messerschmidt, Gala
Title Secretary
Baxley, Wendy
Title Director
Caruthers, Don
Title Director
Wettrich, David
Title VC
Montgomery, Joanna
5695 Quail Ln
KEYSTONE HEIGHTS, FL 32656
KEYSTONE HEIGHTS, FL 32656
Title Pastor, Chairman
MAYER, DAVID R, Sr.
190 SW PEACH ST
KEYSTONE HEIGHTS, FL 32656
KEYSTONE HEIGHTS, FL 32656
Title Treasurer
Montgomery, James Donald, III
5695 Quail Ln.
Keystone Heights, FL 32656
Keystone Heights, FL 32656
Title Director
Messerschmidt, Gala
6934 CR214
Melrose, FL 32666
Melrose, FL 32666
Title Secretary
Baxley, Wendy
114 Francis Ave.
Hawthorne, FL 32640
Hawthorne, FL 32640
Title Director
Caruthers, Don
1177 SE Keystone Ave
Site 586
Keystone Heights, FL 32656
Site 586
Keystone Heights, FL 32656
Title Director
Wettrich, David
161 SW Jasmine Ave
Keystone Heights, FL 32656
Keystone Heights, FL 32656
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 03/23/2023 |
2024 | 03/21/2024 |
Document Images