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 |
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 |
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 | - | - |
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