Detail by Entity Name
Florida Not For Profit Corporation
ASGHSMO ASSEMBLY, INCORPORATED
Filing Information
767688
59-1733796
03/25/1983
FL
ACTIVE
AMENDED ARTICLES AND NAME CHANGE
06/12/1985
NONE
Principal Address
Changed: 03/04/2009
245 HOPSON ROAD
FROSTPROOF, FL 33843
FROSTPROOF, FL 33843
Changed: 03/04/2009
Mailing Address
Changed: 06/19/1991
245 HOPSON ROAD
P.O. BOX 6
FROSTPROOF, FL 33843
P.O. BOX 6
FROSTPROOF, FL 33843
Changed: 06/19/1991
Registered Agent Name & Address
SHEPPARD, MARY A
Name Changed: 03/13/2008
Address Changed: 03/13/2008
32 ROOSEVELT AVE
FROSTPROOF, FL 33843
FROSTPROOF, FL 33843
Name Changed: 03/13/2008
Address Changed: 03/13/2008
Officer/Director Detail
Name & Address
Title PD
NELSON, JAMES C.
Title D
SHEPPARD, MARY A
Title D
HAMILTON, CAROLYN
Title D
ANDREWS, DARRELL
Title D
MILLS, CLARENCE
Title D
HOBBS, JANET
Title PD
NELSON, JAMES C.
170 MIRACLE PLACE
FROSTPROOF, FL 33843
FROSTPROOF, FL 33843
Title D
SHEPPARD, MARY A
32 ROOSEVELT AVE
FROSTPROOF, FL 33843
FROSTPROOF, FL 33843
Title D
HAMILTON, CAROLYN
32 ROOSEVELT AVE
FROSTPROOF, FL 33843
FROSTPROOF, FL 33843
Title D
ANDREWS, DARRELL
1717 W. COMMONWEALTH DR
FRONT ROYAL, VA 22630
FRONT ROYAL, VA 22630
Title D
MILLS, CLARENCE
30 TEMPLE COURT
FROSTPROOF, FL 33843
FROSTPROOF, FL 33843
Title D
HOBBS, JANET
28 MONROE STREET P.O. BOX 1141
FROSTPROOF, FL 33843
FROSTPROOF, FL 33843
Annual Reports
Report Year | Filed Date |
2022 | 03/17/2022 |
2023 | 03/27/2023 |
2024 | 03/07/2024 |
Document Images