Search icon

CHURCH OF CHRIST OF WEST ORANGE, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF CHRIST OF WEST ORANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 1967 (58 years ago)
Date of dissolution: 17 Dec 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: 712201
FEI/EIN Number 591520329

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1450 DANIELS ROAD, WINTER GARDEN, FL, 34787, US
Mail Address: 1450 DANIELS ROAD, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH C. STAYANOFF, P.A. Agent -
COUNTRYMAN RICHARD President 2640 CRESCENT LAKE COURT, WINDERMERE, FL, 34786
MESSIER MATT Vice President 773 BROOK FOREST COURT, APOPKA, FL, 32712
McCall John Secretary 13051 Aubrey Lane, Winter Garden, FL, 34787
Tallman Wayne Director 3629 Rochelle Lane, Apopka, FL, 32712
Vandervoort Bob Director 827 Pecori Terrace, Ocoee, FL, 34761
Wallace Michael Director 1051 Home Grove Drive, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
MERGER 2020-12-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N20000012532. MERGER NUMBER 700000210157
REGISTERED AGENT NAME CHANGED 2020-01-28 Joseph C. Stayanoff, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 2908 Lakeview Drive, Suite 124, FERN PARK, FL 32730 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-29 1450 DANIELS ROAD, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2005-07-28 1450 DANIELS ROAD, WINTER GARDEN, FL 34787 -
NAME CHANGE AMENDMENT 1989-05-24 CHURCH OF CHRIST OF WEST ORANGE, INC. -

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-10-13
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State