Search icon

FULL GOSPEL EVANGELISTIC CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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