Search icon

CIRCLE COMMUNITY CHURCH, INC.

Company Details

Entity Name: CIRCLE COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 11 Nov 1971 (53 years ago)
Date of dissolution: 10 Aug 2022 (2 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Aug 2022 (2 years ago)
Document Number: 722080
FEI/EIN Number 23-7168662
Address: 2200 PEMBROOK DR, ORLANDO, FL 32810
Mail Address: 2200 PEMBROOK DR, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GABLE, GORDON Agent 120 Sycamore Drive, DeBary, FL 32713

Elder

Name Role Address
ROBERTSON, PHILLIP Elder 808 Grandview Avenue, Altamonte Springs, FL 32701
GABLE, GORDON Elder 120 Sycamore Drive, DeBary, FL 32713
Welsh, John Elder 3206 Winfield Street, Orlando, FL 32810
Fowler, E Nathaniel, V Elder 1156 Woodland Terrace Trail, Altamonte Springs, FL 32714

Senior Pastor

Name Role Address
Fowler, E Nathaniel, V Senior Pastor 1156 Woodland Terrace Trail, Altamonte Springs, FL 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-08-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 120 Sycamore Drive, DeBary, FL 32713 No data
REGISTERED AGENT NAME CHANGED 2008-02-12 GABLE, GORDON No data
AMENDED AND RESTATEDARTICLES 2004-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 2200 PEMBROOK DR, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 1998-05-01 2200 PEMBROOK DR, ORLANDO, FL 32810 No data

Documents

Name Date
CORAPVDWN 2022-08-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State