Entity Name: | THE CHURCH OF GOD, WASHINGTON PARK, 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: | 02 Feb 1970 (55 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Mar 2019 (6 years ago) |
Document Number: | 717985 |
FEI/EIN Number |
596541502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4454 W CONLEY ST, ORLANDO, FL, 32811, US |
Mail Address: | 4454 W CONLEY ST, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYLES CETERIA | Director | 3012 SEABROOKS AVENUE, ORLANDO, FL, 32811 |
HARDEMON HAROLD | President | 3506 FEKANY PLACE, ORLANDO, FL, 32805 |
HARDEMON HAROLD | Director | 3506 FEKANY PLACE, ORLANDO, FL, 32805 |
MORRIS CASSANDRA | Director | 475 FRIENDSHIP DRIVE, ORLANDO, FL, 32835 |
Hall Roy | Deac | 3802 Mitchell Road, Orlando, FL, 32808 |
Bryant Sandra | Secretary | 6415 Sagewood Drive, Orlandoi, FL, 32818 |
HARDEMON HAROLD | Agent | 3506 FEKANY PL, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 3506 FEKANY PL, ORLANDO, FL 32805 | - |
AMENDMENT AND NAME CHANGE | 2019-03-18 | THE CHURCH OF GOD, WASHINGTON PARK, INC. | - |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | HARDEMON, HAROLD | - |
AMENDMENT AND NAME CHANGE | 2018-12-14 | HARDEMON MEMORIAL CHURC OF GOD WASHINGTON PARK, INC. | - |
REINSTATEMENT | 2017-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2016-07-13 | - | - |
AMENDMENT | 2014-08-28 | - | - |
AMENDMENT | 2013-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-11 | 4454 W CONLEY ST, ORLANDO, FL 32811 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-07-09 |
Amendment and Name Change | 2019-03-18 |
Amendment and Name Change | 2018-12-14 |
ANNUAL REPORT | 2018-09-22 |
REINSTATEMENT | 2017-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State