Search icon

CIRCLE OF GOD, INC.

Company Details

Entity Name: CIRCLE OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 31 Aug 1978 (46 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 744116
FEI/EIN Number N/A
Address: 20510 OBERLY PKWY, ORLANDO, FL 32833
Mail Address: 20510 OBERLY PKWY, ORLANDO, FL 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTENSEN, R.M. DR Agent 20510 OBERLY PARKWAY, ORLANDO, FL 32833

Vice President

Name Role Address
REID, GAIL G. Vice President 20817 ORTEGA ST, ORLANDO, FL 32833

Director

Name Role Address
REID, GAIL G. Director 20817 ORTEGA ST, ORLANDO, FL 32833
FLIEDER, CLAIR ECPA Director 303 MAGNOLIA AVENUE, MERRITT ISLAND, FL 32952
CHRISTENSEN, R.M.(DR) Director 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

President

Name Role Address
CHRISTENSEN, R.M.(DR) President 20510 OBERLY PKWY, ORLANDO, FL 32833

Secretary

Name Role Address
CHRISTENSEN, BEATRICE Secretary 20510 OBERLY PKWY, ORLANDO, FL 32833

Treasurer

Name Role Address
CHRISTENSEN, BEATRICE Treasurer 20510 OBERLY PKWY, ORLANDO, FL 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-13 20510 OBERLY PARKWAY, ORLANDO, FL 32833 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-14 20510 OBERLY PKWY, ORLANDO, FL 32833 No data
CHANGE OF MAILING ADDRESS 2000-04-14 20510 OBERLY PKWY, ORLANDO, FL 32833 No data
REGISTERED AGENT NAME CHANGED 1995-09-19 CHRISTENSEN, R.M. DR No data
REINSTATEMENT 1995-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

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: 05 Feb 2025

Sources: Florida Department of State