Search icon

MOSAIC CHURCH CORP - Florida Company Profile

Company Details

Entity Name: MOSAIC CHURCH CORP
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: 27 Mar 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: 751750
FEI/EIN Number 592073462

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

Address: 5725 ROWAN RD, NEW PORT RICHEY, FL, 34653, US
Mail Address: P.O. Box 2069, NEW PORT RICHEY, FL, 34656, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Viano Jerry Vice President 5725 ROWAN RD, NEW PORT RICHEY, FL, 34653
BRAMLAGE JOYCE Treasurer 6044 AVACADO, NEW PORT RICHEY, FL, 34653
Robert Vick President 6905 Florida Elm Dr, New Port Richey, FL, 34653
Gates Christopher R Officer 5725 ROWAN RD, NEW PORT RICHEY, FL, 34653
Gates Christopher R Agent 6332 Missouri Ave, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091898 MOSAIC CHURCH NPR ACTIVE 2022-08-04 2027-12-31 - 5725 ROWAN RD., NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-15 Gates, Christopher Ryan -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 6332 Missouri Ave, New Port Richey, FL 34653 -
NAME CHANGE AMENDMENT 2022-02-14 MOSAIC CHURCH CORP -
CHANGE OF MAILING ADDRESS 2021-09-12 5725 ROWAN RD, NEW PORT RICHEY, FL 34653 -
REINSTATEMENT 2020-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 5725 ROWAN RD, NEW PORT RICHEY, FL 34653 -
NAME CHANGE AMENDMENT 2017-02-06 GRACE OF GOD CHURCH INC -
REINSTATEMENT 2016-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-15
Name Change 2022-02-14
ANNUAL REPORT 2021-09-12
REINSTATEMENT 2020-05-28
ANNUAL REPORT 2017-04-05
Name Change 2017-02-06
REINSTATEMENT 2016-12-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State