Search icon

MALONE MEMORIAL CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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