Entity Name: | RADIANT LIFE ASSEMBLY OF GOD OF ORLANDO, FLORIDA, 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: | 20 Jul 1983 (42 years ago) |
Document Number: | 769490 |
FEI/EIN Number |
592358786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8151 CLARCONA - OCOEE RD, ORLANDO, FL, 32818, US |
Mail Address: | 8151 CLARCONA OCOEE ROAD, ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROMWELL JEFF R | President | 1212 Overlook Road, Eustis, FL, 32726 |
ARTHUR WESLEY | Director | 5016 LONDONBERRY COURT, ORLANDO, FL, 32808 |
RIEDEL DAVE | Director | 4844 W. PINE STREET, ORLANDO, FL, 32811 |
REV. JEFF CROMWELL | Agent | 1212 Overlook Road, Eustis, FL, 32726 |
Mangal Ralph | Director | 829 Chicago Ave., Ocoee, FL, 34861 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000043326 | RADIANT LIFE ACADEMY | ACTIVE | 2020-04-20 | 2030-12-31 | - | 8151 CLARCONA OCOEE ROAD, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 1212 Overlook Road, Eustis, FL 32726 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-27 | REV. JEFF CROMWELL | - |
CHANGE OF MAILING ADDRESS | 1999-02-22 | 8151 CLARCONA - OCOEE RD, ORLANDO, FL 32818 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-09 | 8151 CLARCONA - OCOEE RD, ORLANDO, FL 32818 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State