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 D

LOYED, CHARLES
4847 JENNIFER DRIVE
PACE, FL 32571

Title ST

TOMPKINS, JEREMY
5616 DOVE DRIVE
PACE, FL 32571

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

Title Director

King, Gerald
5642 Chanterelle Circle
Milton, FL 32583

Title Director

Grimes, Donnie
719 Canary Court
Cantonment, FL 32533

Annual Reports
Report YearFiled Date
2023 01/31/2023
2024 03/04/2024
2024 04/30/2024

Document Images
04/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
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