Search icon

CHURCH OF CHRIST OF WEST ORLANDO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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