Entity Name: | CHURCH OF CHRIST OF WEST ORLANDO, 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: | 21 Oct 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | 760543 |
FEI/EIN Number |
591947742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 N. MERCY DRIVE, ORLANDO, FL, 32808 |
Mail Address: | 1825 N. MERCY DRIVE, ORLANDO, FL, 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORR CHARLES E | Director | 6305 MOORE ST, ORLANDO, FL, 32818 |
PITTMAN CHARLIE J | Vice President | 906 Lakeside Estates Drive, Apopka, FL, 32703 |
ENCARNACION EIKEDO A | Trustee | 1116 GOLDEN GATE AVENUE, ORLANDO, FL, 32808 |
WARD ROGER I | Trustee | 1161 CENTER GROVE STREET, ORLANDO, FL, 32839 |
Coney Antonio L | Trustee | 6960 River Oaks Apartments, ORLANDO, FL, 32818 |
ORR CHARLES E | Agent | 6305 MOORE ST, ORLANDO, FL, 32818 |
ORR CHARLES E | President | 6305 MOORE ST, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-18 | ORR, CHARLES ESR | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2001-05-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-19 | 6305 MOORE ST, ORLANDO, FL 32818 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-03 | 1825 N. MERCY DRIVE, ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 1996-07-03 | 1825 N. MERCY DRIVE, ORLANDO, FL 32808 | - |
REINSTATEMENT | 1996-07-03 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-08-14 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-07-30 |
ANNUAL REPORT | 2016-07-03 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State