Search icon

CHURCH OF THE LIVING GOD OF APOPKA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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