Search icon

CHURCH OF THE INCARNATION CATHOLIC CONGREGATION, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF THE INCARNATION CATHOLIC CONGREGATION, 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: 24 Jan 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: 745689
FEI/EIN Number 591881287

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

Address: 1515 EDGEWATER DRIVE, ORLANDO, FL, 32804, US
Mail Address: 1515 EDGEWATER DRIVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holiday William P Secretary 1118 Rosetta Drive, Deltona, FL, 32725
Hansen Carla M Director 1105 Brielle Court, Oviedo, FL, 32765
KRAMER RICHARD Vice President PO BOX 55206, HOUSTON, TX, 77255
HOLIDAY WILLIAM P Agent 1515 EDGEWATER DRIVE, ORLANDO, FL, 32804
Lopes Steven J President PO Box 55206, Houston, TX, 77255

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090452 ST. VINCENT'S ACADEMY ACTIVE 2015-09-02 2025-12-31 - 1515 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-01 - -
REGISTERED AGENT NAME CHANGED 2024-10-01 HOLIDAY, WILLIAM P. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 1515 EDGEWATER DRIVE, ORLANDO, FL 32804 -
AMENDMENT AND NAME CHANGE 2015-03-05 CHURCH OF THE INCARNATION CATHOLIC CONGREGATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 1982-07-26 1515 EDGEWATER DRIVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 1982-07-26 1515 EDGEWATER DRIVE, ORLANDO, FL 32804 -
NAME CHANGE AMENDMENT 1981-09-28 ANGLICAN CHURCH OF THE INCARNATION, INC. -

Documents

Name Date
Amendment 2024-10-01
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-28
Reg. Agent Change 2018-10-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-02

Date of last update: 03 May 2025

Sources: Florida Department of State