Search icon

CIRCLE OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 1978 (47 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 744116
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20510 OBERLY PKWY, ORLANDO, FL, 32833
Mail Address: 20510 OBERLY PKWY, ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID GAIL G. Vice President 20817 ORTEGA ST, ORLANDO, FL, 32833
REID GAIL G. Director 20817 ORTEGA ST, ORLANDO, FL, 32833
CHRISTENSEN R.M. D Agent 20510 OBERLY PARKWAY, ORLANDO, FL, 32833
FLIEDER CLAIR E Director 303 MAGNOLIA AVENUE, MERRITT ISLAND, FL, 32952
CHRISTENSEN, R.M.(DR) President 20510 OBERLY PKWY, ORLANDO, FL, 32833
CHRISTENSEN, R.M.(DR) Director 20510 OBERLY PKWY, ORLANDO, FL, 32833
CHRISTENSEN, BEATRICE Secretary 20510 OBERLY PKWY, ORLANDO, FL, 32833
CHRISTENSEN, BEATRICE Treasurer 20510 OBERLY PKWY, ORLANDO, FL, 32833
CHRISTENSEN, BEATRICE Director 20510 OBERLY PKWY, ORLANDO, FL, 32833
MCCALL, K.A. Director 5487 PLEASANT HILL LANE, BRASELTON, GA, 30517

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-13 20510 OBERLY PARKWAY, ORLANDO, FL 32833 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-14 20510 OBERLY PKWY, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2000-04-14 20510 OBERLY PKWY, ORLANDO, FL 32833 -
REGISTERED AGENT NAME CHANGED 1995-09-19 CHRISTENSEN, R.M. DR -
REINSTATEMENT 1995-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State