Entity Name: | SHADY GROVE CHURCH OF THE APOSTOLIC FAITH OF MT. DORA, FLORIDA, 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: | 28 Mar 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 May 2024 (a year ago) |
Document Number: | 732298 |
FEI/EIN Number |
591607959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1906 N HIGHLAND STREET, MOUNT DORA, FL, 32757, US |
Mail Address: | 1105 WILKINS STREET, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS VINCENT | President | 1105 WILKINS STREET, NEW SMYRNA BEACH, FL, 32168 |
THOMAS VINCENT | Director | 1105 WILKINS STREET, NEW SMYRNA BEACH, FL, 32168 |
ROBERTS KENDRA | Secretary | 1906 N. HIGHLAND STREET, MOUNT DORA, FL, 32757 |
ROBERTS KENDRA | Director | 1906 N. HIGHLAND STREET, MOUNT DORA, FL, 32757 |
JONES RONALD | Treasurer | 1906 N. HIGHLAND STREET, MOUNT DORA, FL, 32757 |
JONES RONALD | Director | 1906 N. HIGHLAND STREET, MOUNT DORA, FL, 32757 |
THOMAS VINCENT | Agent | 1105 WILKINS STREET, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-02 | 1906 N HIGHLAND STREET, MOUNT DORA, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-02 | 1105 WILKINS STREET, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-02 | THOMAS, VINCENT | - |
CHANGE OF MAILING ADDRESS | 2024-05-02 | 1906 N HIGHLAND STREET, MOUNT DORA, FL 32757 | - |
AMENDMENT | 2024-05-02 | - | - |
REINSTATEMENT | 2023-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2005-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 1996-04-17 | - | - |
Name | Date |
---|---|
Amendment | 2024-05-02 |
ANNUAL REPORT | 2024-03-06 |
REINSTATEMENT | 2023-10-20 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State