Search icon

FAITH TEMPLE OF CHRIST CHURCH OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: FAITH TEMPLE OF CHRIST CHURCH OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 1982 (43 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 765177
FEI/EIN Number NOT APPLICABLE

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

Address: 5914 groveline dr, ORLANDO, FL, 32810, US
Mail Address: 6838 REMBRANDT DR., ORLANDO, FL, 32818, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MACEY J President 5914 GROVELINE DR, ORLANDO, FL, 32810
WILLIAMS MACEY J Director 5914 GROVELINE DR, ORLANDO, FL, 32810
WATTS KIMBERLY E Secretary 6838 REMBRANDT DR, ORLANDO, FL, 32818
WATTS KIMBERLY E Director 6838 REMBRANDT DR, ORLANDO, FL, 32818
WILLIAMS KEISHA Treasurer 5914 GROVELINE DR., ORLANDO, FL, 32810
WILLIAMS KEISHA Director 5914 GROVELINE DR., ORLANDO, FL, 32810
WILLIAMS GERALDINE COP 5914 GROVELINE DR., ORLANDO, FL, 32810
WILLIAMS MACEY J Agent 5914 GROVELINE DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 5914 groveline dr, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 5914 GROVELINE DR, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2004-05-09 5914 groveline dr, ORLANDO, FL 32810 -
REINSTATEMENT 1992-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State