![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Florida Not For Profit Corporation
LIGHTHOUSE ASSEMBLY OF GOD OF MELBOURNE, INC.
Filing Information
705475
59-1992155
04/15/1963
FL
ACTIVE
NAME CHANGE AMENDMENT
01/26/1999
NONE
Principal Address
Changed: 04/05/1983
26 W FEE AVE
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Changed: 04/05/1983
Mailing Address
Changed: 04/05/1983
26 W FEE AVE
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Changed: 04/05/1983
Registered Agent Name & Address
INMAN, PETER J
Name Changed: 04/11/2012
Address Changed: 04/11/2012
26 W FEE AVE
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Name Changed: 04/11/2012
Address Changed: 04/11/2012
Officer/Director Detail
Name & Address
Title P
INMAN, PETER J
Title Deacon
Cole, Paul R, Sr.
Title Secretary
Connolly-Thaw, Coleen
Title Deaconess
Barton, Birdie
Title Executive Pastor
Brown, Jeffrey S.
Title Treasurer
Hasman, Alan W
Title Deacon
Goddard, Clyren-Gabriel
Title Deaconess
Spence, Tiffany L
Title P
INMAN, PETER J
1134 WHITE OAK CIRCLE
MELBOURNE, FL 32934
MELBOURNE, FL 32934
Title Deacon
Cole, Paul R, Sr.
2216 Parkland Drive
Melbourne, FL 32904
Melbourne, FL 32904
Title Secretary
Connolly-Thaw, Coleen
1043 Tortoise Cove
Melbourne, FL 32935
Melbourne, FL 32935
Title Deaconess
Barton, Birdie
2913 Pinewood Dr. NE
Palm Bay, FL 32905
Palm Bay, FL 32905
Title Executive Pastor
Brown, Jeffrey S.
702 Koutnik Road SE
Palm Bay, FL 32909
Palm Bay, FL 32909
Title Treasurer
Hasman, Alan W
608 Waveside Dr.
Melbourne, FL 32934
Melbourne, FL 32934
Title Deacon
Goddard, Clyren-Gabriel
1465 Weiman Rd SE
Palm Bay, FL 32909
Palm Bay, FL 32909
Title Deaconess
Spence, Tiffany L
1627 Uniontown Str SE
Palm Bay, FL 32909
Palm Bay, FL 32909
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 03/29/2023 |
2024 | 03/19/2024 |
Document Images