Entity Name: | ROLLING HILLS COMMUNITY CHURCH OF ZELLWOOD, 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: | 12 Jan 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2024 (a year ago) |
Document Number: | 741343 |
FEI/EIN Number |
591890595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4407 W Orange Blossom Trial, Zellwood, FL, 32798, US |
Mail Address: | P.O. BOX 250, ZELLWOOD, FL, 32798 |
ZIP code: | 32798 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pruim Ronald J | Treasurer | 4407 W Orange Blossom Trail, Zellwood, FL, 32798 |
Martin Ronald D | Director | 4407 W Orange Blossom Trial, Zellwood, FL, 32798 |
Martin Ronald D | Agent | 4407 W ORANGE BLOSSOM TRAIL, ZELLWOOD, FL, 32798 |
Weber Michael J | Secretary | 4407 W Orange Blossom Trial, Zellwood, FL, 32798 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-09 | Martin, Ronald D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 4407 W Orange Blossom Trial, Zellwood, FL 32798 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-16 | 4407 W ORANGE BLOSSOM TRAIL, ZELLWOOD, FL 32798 | - |
CHANGE OF MAILING ADDRESS | 2019-12-16 | 4407 W Orange Blossom Trial, Zellwood, FL 32798 | - |
AMENDMENT | 1998-06-01 | - | - |
REINSTATEMENT | 1991-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
REINSTATEMENT | 2024-01-09 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-31 |
Reg. Agent Change | 2019-12-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State