Search icon

CRY OF HIS COMING EVANGELISTIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRY OF HIS COMING EVANGELISTIC ASSOCIATION, 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: 29 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 1996 (29 years ago)
Document Number: 760219
FEI/EIN Number 592131520

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

Mail Address: P O BOX 683576, ORLANDO, FL, 32868, US
Address: 5928 GILLIAM ROAD, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Helligar Dorothy J President 1183 STRATTON AVENUE, GROVELAND, FL, 34736
MAGEE MARLENE Secretary 2826 Red Alder Blvd, Ocoee, FL, 34761
MAGEE MARLENE Director 2826 Red Alder Blvd, Ocoee, FL, 34761
NISBETT GWENDOLYN Director 7262 Hickory Branch Circle, Orlando, FL, 32818
NISBETT GWENDOLYN Treasurer 7262 Hickory Branch Circle, Orlando, FL, 32818
TOLSON JAMES Director 3130 Lady Banks Lane, WALDORF, MD, 20603
HELLIGAR SEYMOUR A Director 9478 Dahlia Way, Pico Rivera, CA, 90660
ROBERTS ELCON J Vice President 512 Daughtrey Ave, Waco, TX, 76707
Helligar Dorothy JP Agent 5928 GILLIAM ROAD, ORLANDO, FL, 328180000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 5928 GILLIAM ROAD, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Helligar, Dorothy J, P -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 5928 GILLIAM ROAD, ORLANDO, FL 32818-0000 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 5928 GILLIAM ROAD, ORLANDO, FL 32818 -
REINSTATEMENT 1996-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State