Search icon

RADIANT LIFE ASSEMBLY OF GOD OF ORLANDO, FLORIDA, INC.

Company Details

Entity Name: RADIANT LIFE ASSEMBLY OF GOD OF ORLANDO, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Jul 1983 (42 years ago)
Document Number: 769490
FEI/EIN Number 59-2358786
Address: 8151 CLARCONA - OCOEE RD, ORLANDO, FL 32818
Mail Address: 8151 CLARCONA OCOEE ROAD, ORLANDO, FL 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REV. JEFF CROMWELL Agent 1212 Overlook Road, Eustis, FL 32726

President

Name Role Address
CROMWELL, JEFF REV President 1212 Overlook Road, Eustis, FL 32726

Director

Name Role Address
McLaren, Renford Director 523 W. Jackson Street, Apt. # 104 Orlando, FL 32805
ARTHUR, WESLEY Director 5016 LONDONBERRY COURT, ORLANDO, FL 32808
RIEDEL, DAVE Director 4844 W. PINE STREET, ORLANDO, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043326 RADIANT LIFE ACADEMY ACTIVE 2020-04-20 2025-12-31 No data 8151 CLARCONA OCOEE ROAD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 1212 Overlook Road, Eustis, FL 32726 No data
REGISTERED AGENT NAME CHANGED 2006-04-27 REV. JEFF CROMWELL No data
CHANGE OF MAILING ADDRESS 1999-02-22 8151 CLARCONA - OCOEE RD, ORLANDO, FL 32818 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 8151 CLARCONA - OCOEE RD, ORLANDO, FL 32818 No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State