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 |
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 |
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 |
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 | - | - |
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