NORTHERN NEW ENGLAND DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD


NORTHERN NEW ENGLAND DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD is Maine NONPROFIT CORPORATION (T13-B) created on August 26, 1957. The company number is 19570026ND and filing status is listed as GOOD STANDING.

The registered agent for this company is EDWIN A SHEARER located at 501 RIVERSIDE STREET PORTLAND, ME 04103.

Company summary

Company name: NORTHERN NEW ENGLAND DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD
Charter number: 19570026ND
Filing date: 26/08/1957
Company type: NONPROFIT CORPORATION (T13-B)
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: 501 RIVERSIDE STREET PORTLAND, ME 04103
Cumberland, Portland

Company agents

EDWIN A SHEARER (1 companies)
501 RIVERSIDE STREET PORTLAND, ME 04103

Company filings

Description Date
ARTICLES OF INCORPORATION 08/26/1957
APPOINTMENT OF REGISTERED AGENT AND OFFICE 02/18/1981
CHANGE OF REGISTERED OFFICE 03/09/1987
ANNUAL REPORT 02/12/1993
ANNUAL REPORT 02/23/1994
ANNUAL REPORT 02/22/1995
ANNUAL REPORT 01/29/1996
ANNUAL REPORT 02/18/1997
CHANGE OF REGISTERED OFFICE 03/11/1998
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/27/1998
ANNUAL REPORT 07/29/1998
ANNUAL REPORT 02/23/1999
ANNUAL REPORT 02/23/2000
CHANGE OF AGENT 02/23/2000
ANNUAL REPORT 02/12/2001
ANNUAL REPORT 03/04/2002
ANNUAL REPORT 03/17/2003
ANNUAL REPORT 02/20/2004
ANNUAL REPORT 02/17/2005
ANNUAL REPORT 02/13/2006
ANNUAL REPORT 03/08/2007
ANNUAL REPORT 03/12/2008
ANNUAL REPORT 02/17/2009
ANNUAL REPORT 03/01/2010
ANNUAL REPORT 01/31/2011
ANNUAL REPORT 02/02/2012
CHANGE OF AGENT 01/21/2013
ANNUAL REPORT 02/26/2013
ANNUAL REPORT 02/26/2014
ANNUAL REPORT 02/23/2015
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/17/2016
ANNUAL REPORT 06/27/2016
ANNUAL REPORT 02/07/2017
ANNUAL REPORT 03/01/2018
ANNUAL REPORT 02/21/2019

Prev Next