Search icon

THE DOWNEY MEMORIAL CHURCH, INTERDENOMINATIONAL, INC.

Company Details

Entity Name: THE DOWNEY MEMORIAL CHURCH, INTERDENOMINATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Oct 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: 737090
FEI/EIN Number 23-7187494
Address: 10201 EAST COLONIAL DRIVE, ORLANDO, FL 32817
Mail Address: 10201 EAST COLONIAL DRIVE, ORLANDO, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Arvelo, Daniel A Agent 10201 EAST COLONIAL DRIVE, ORLANDO, FL 32817

Vice President

Name Role Address
Dees, Fatima E Vice President 1392 Bristol Way Ave, ORLANDO, FL 32825

President

Name Role Address
DEES, CHARLES T President 4914 GRAND LAC AVENUE, BELLE ISLE, FL 32812

DIRECTOR

Name Role Address
KING, JACK D DIRECTOR 3861 HERITAGE OAKS CT, OVIEDO, FL 32765

Director

Name Role Address
Dees, Charles T Director 10201 east colonial dr, Orlando, FL 32817
Arvelo, Daniel Director 212 Yorkville, Debarry, Fl, FL 32713
Sutton, Michelle B Director 10306, Beaverkill Court Orlando, FL 32817

Receiver

Name Role Address
Arvelo, Daniel Receiver 212 Yorkville, Debarry, Fl, FL 32713

Asst. Secretary

Name Role Address
Sutton, Michelle B Asst. Secretary 10306, Beaverkill Court Orlando, FL 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035598 DOWNEY CHRISTIAN SCHOOL ACTIVE 2019-03-18 2029-12-31 No data 10201 EAST COLONIAL DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Arvelo, Daniel A No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 10201 EAST COLONIAL DRIVE, ORLANDO, FL 32817 No data
AMENDMENT 2017-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-04-09 10201 EAST COLONIAL DRIVE, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 1986-04-09 10201 EAST COLONIAL DRIVE, ORLANDO, FL 32817 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State