Entity Name: | CHURCH OF THE LIVING GOD OF APOPKA, 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: | 08 Jul 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2004 (21 years ago) |
Document Number: | 736324 |
FEI/EIN Number |
059656850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 WEST CLEVELAND ST., APOPKA, FL, 32703 |
Mail Address: | 1438 DEER LAKE CIR, APOPKA, FL, 32712 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSBY WILLIE S | President | 1438 DEER LAKE CIRCLE, APOPKA, FL, 32712 |
BUSBY WILLIE S | Director | 1438 DEER LAKE CIRCLE, APOPKA, FL, 32712 |
Ware Eva | Director | 406 East 8th Street, Apopka, FL, 32703 |
Williams Angela M | Director | 1438 DEER LAKE CIRCLE, APOPKA, FL, 32712 |
Williams Angela M | Secretary | 1438 DEER LAKE CIRCLE, APOPKA, FL, 32712 |
Williams Angela M | Treasurer | 1438 DEER LAKE CIRCLE, APOPKA, FL, 32712 |
Williams Eddie L | Director | 406 East 8th Street, Apopka, FL, 32703 |
Phillips Archie | Officer | 4684 Vergard Ct., Orlando, FL, 32811 |
BUSBY WILLIE | Agent | 1438 DEER LAKE CIR., APOPKA, FL, 327122939 |
Ware Eva | Vice President | 406 East 8th Street, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-03 | 125 WEST CLEVELAND ST., APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-01 | 1438 DEER LAKE CIR., APOPKA, FL 32712-2939 | - |
REINSTATEMENT | 2004-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-06-01 | BUSBY, WILLIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-06-13 | - | - |
CANCEL FOR NON-PAYMENT | 1977-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State