Entity Name: | FULL GOSPEL EVANGELISTIC CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Oct 1964 (61 years ago) |
Document Number: | 707931 |
FEI/EIN Number |
592872540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18 SOUTH POWERS DRIVE, ORLANDO, FL, 32835 |
Mail Address: | 2612 Greenacre Road, Apopka, FL, 32703, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abdool Teajram | Vice President | 18 SOUTH POWERS DRIVE, ORLANDO, FL, 32835 |
Abdool Teajram | Director | 18 SOUTH POWERS DRIVE, ORLANDO, FL, 32835 |
Slaymaker Cody D | Vice President | 18 SOUTH POWERS DRIVE, ORLANDO, FL, 32835 |
Slaymaker Cody D | Director | 18 SOUTH POWERS DRIVE, ORLANDO, FL, 32835 |
Ross Connie | Vice President | 18 SOUTH POWERS DRIVE, ORLANDO, FL, 32835 |
Ross Connie | Director | 18 SOUTH POWERS DRIVE, ORLANDO, FL, 32835 |
Abdool-Narine Jennifer | President | 18 SOUTH POWERS DRIVE, ORLANDO, FL, 32835 |
GREGORY D PINKNEY | Vice President | 18 S POWERS DRIVE, ORLANDO, FL, 32835 |
GREGORY D PINKNEY | Director | 18 S POWERS DRIVE, ORLANDO, FL, 32835 |
SLAYMAKER, RISHA C | Secretary | 18 S POWERS DRIVE, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-31 | 18 SOUTH POWERS DRIVE, ORLANDO, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 18 SOUTH POWERS DRIVE, ORLANDO, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-26 | SLAYMAKER, RISHA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 2612 GREENACRE ROAD, ORLANDO, FL 32703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State