Entity Name: | KOREAN PRESBYTERIAN CHURCH (PRESBYTERIAN CHURCH \U.S.A.\) OF 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: | 11 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 1996 (29 years ago) |
Document Number: | 763646 |
FEI/EIN Number |
592221433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16796 E DAVENPORT RD., WINTER GARDEN, FL, 34787 |
Mail Address: | 16796 E DAVENPORT RD., WINTER GARDEN, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yoo Young H | Secretary | 833 Silver Wood Dr, Lake Mary, FL, 32746 |
Chang Ku H | Deac | 1810 Westover Reserve Blvd, Windermere, FL, 34786 |
Nam Chris In Chul | Supe | 2118 Valencia Blossom Street, Clermont, FL, 34711 |
Kim Helen | Treasurer | 6301 Daysbrook Dr. Unit #107, Orlando, FL, 32835 |
Kim Helen | Agent | 6301 Daysrook Dr. Unit 107, Orlando, FL, 32835 |
Chang Ku H | Treasurer | 16796 E. Davenport Rd., Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-23 | Kim, Helen | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-23 | 6301 Daysrook Dr. Unit 107, Orlando, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-18 | 16796 E DAVENPORT RD., WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2011-01-18 | 16796 E DAVENPORT RD., WINTER GARDEN, FL 34787 | - |
REINSTATEMENT | 1996-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1988-03-18 | KOREAN PRESBYTERIAN CHURCH (PRESBYTERIAN CHURCH \U.S.A.\) OF ORLANDO, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000370608 | TERMINATED | 2009-CA-027879-O | ORANGE CTY. CIR. CT. 9TH JUD | 2010-02-17 | 2015-03-01 | $26,294.63 | FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State