Detail by Entity Name
Florida Not For Profit Corporation
MEDART ASSEMBLY OF GOD, INC.
Filing Information
N01000006641
59-2877790
09/19/2001
FL
ACTIVE
Principal Address
4647 CRAWFORDVILLE HWY.
CRAWFORDVILLE, FL 32327
CRAWFORDVILLE, FL 32327
Mailing Address
Changed: 01/07/2005
P.O. BOX 190
CRAWFORDVILLE, FL 32326
CRAWFORDVILLE, FL 32326
Changed: 01/07/2005
Registered Agent Name & Address
Chisler, Nicholas F
Name Changed: 02/23/2015
Address Changed: 02/14/2017
32 SAVANNAH FOREST CIRCLE
CRAWFORDVILLE, FL 32327
CRAWFORDVILLE, FL 32327
Name Changed: 02/23/2015
Address Changed: 02/14/2017
Officer/Director Detail
Name & Address
Title Deacon
Sellner, Loren, Jr.
Title Deacon
PEAVY, DELACY
Title President
CHISLER, NICHOLAS F
Title Deacon
Ward, John
Title Trustee
Lovel, Ben
Title DEACON
MARTINEZ, BELARMINO
Title Trustee
Thurmond, Harold J
Title Trustee
Compton, Michael
Title Deacon
McKenzie, Joseph Shane
Title Deacon
Sellner, Loren, Jr.
64 Allen Harvey Rd
CRAWFORDVILLE, FL 32327
CRAWFORDVILLE, FL 32327
Title Deacon
PEAVY, DELACY
1005 RIVER PLANTATION RD
CRAWFORDVILLE, FL 32327
CRAWFORDVILLE, FL 32327
Title President
CHISLER, NICHOLAS F
32 SAVANNAH FOREST CIRCLE
CRAWFORDVILLE, FL 32327
CRAWFORDVILLE, FL 32327
Title Deacon
Ward, John
127 Shepards Easement
CRAWFORDVILLE, FL 32327
CRAWFORDVILLE, FL 32327
Title Trustee
Lovel, Ben
4409 Coastal Hwy
Crawfordville, FL 32327
Crawfordville, FL 32327
Title DEACON
MARTINEZ, BELARMINO
4647 CRAWFORDVILLE HWY.
CRAWFORDVILLE, FL 32327
CRAWFORDVILLE, FL 32327
Title Trustee
Thurmond, Harold J
307 Frank Jones Rd
Crawfordville, FL 32327
Crawfordville, FL 32327
Title Trustee
Compton, Michael
224 Harvey Mill Rd
Crawfordville, FL 32327
Crawfordville, FL 32327
Title Deacon
McKenzie, Joseph Shane
233 Surf Rd
Sopchoppy, FL 32585
Sopchoppy, FL 32585
Annual Reports
Report Year | Filed Date |
2021 | 03/17/2021 |
2022 | 03/09/2022 |
2023 | 02/06/2023 |
Document Images