Entity Name: | MALONE MEMORIAL CHURCH OF GOD IN CHRIST, 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: | 25 May 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (15 years ago) |
Document Number: | 723513 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 S. IVEY LANE, ORLANDO, FL, 32811, US |
Mail Address: | P. O. BOX 616870, ORLANDO, FL, 32861, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wootson Isaac | Exec | 401 S. IVEY LANE, ORLANDO, FL, 32811 |
Mills Danielle | Agent | 401 S. IVEY LANE, ORLANDO, FL, 32811 |
WOOTSON TOMMY L | Past | 401 S. IVEY LANE, ORLANDO, FL, 32811 |
THOMPSON JULIUS | Trustee | 401 S. IVEY LANE, ORLANDO, FL, 32811 |
Bush Ethel | Trustee | 401 S. IVEY LANE, ORLANDO, FL, 32811 |
MILLS DANIELLE | Trustee | 401 S. IVEY LANE, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 401 S. IVEY LANE, ORLANDO, FL 32811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 401 S. IVEY LANE, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | Mills, Danielle | - |
CHANGE OF MAILING ADDRESS | 2012-04-13 | 401 S. IVEY LANE, ORLANDO, FL 32811 | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2003-10-07 | - | - |
AMENDMENT AND NAME CHANGE | 2002-11-20 | MALONE MEMORIAL CHURCH OF GOD IN CHRIST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State