Search icon

THE CHURCH OF GOD UNIVERSAL AT GENEVA, FLORIDA, INC.

Company Details

Entity Name: THE CHURCH OF GOD UNIVERSAL AT GENEVA, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Sep 1983 (41 years ago)
Document Number: 770348
FEI/EIN Number 59-2486608
Address: 695 COCHRAN RD, GENEVA, FL 32732
Mail Address: P O BOX 1164, GENEVA, FL 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Geiger, Rendy Agent 450 Harney Heights Road, P. O. Box 609, Geneva, FL 32732

Director

Name Role Address
Chessher, Wilma Director 1051 Cochran Road, GENEVA, FL 32732
Haven, Carla Director 5555 Broad Acres Street, Merritt Island, FL 32953
GEIGER, RENDY Director 450 Harney Heights Road, PO Box 609 GENEVA, FL 32732
Sexton, James Director 1975 South Clara Avenue, Deland, FL 32720
Geiger, Robert W Director 1536 Anna CatherineDrive, Orlando, FL 32828-7408
MORTON, STEPHEN Director 1536 Anna Catherine Drive, Orlando, FL 32828

President

Name Role Address
Haven, Carla President 5555 Broad Acres Street, Merritt Island, FL 32953

Treasurer

Name Role Address
GEIGER, RENDY Treasurer 450 Harney Heights Road, PO Box 609 GENEVA, FL 32732

Vice President

Name Role Address
Geiger, Robert W Vice President 1536 Anna CatherineDrive, Orlando, FL 32828-7408

Pastor

Name Role Address
HAVEN, DENNIS Pastor 5555 Broad Acres Street, Merritt Island, FL 32953

Secretary

Name Role Address
GEIGER, RENDY Secretary 450 Harney Heights Road, PO Box 609 GENEVA, FL 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 450 Harney Heights Road, P. O. Box 609, Geneva, FL 32732 No data
REGISTERED AGENT NAME CHANGED 2023-01-05 Geiger, Rendy No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 695 COCHRAN RD, GENEVA, FL 32732 No data
CHANGE OF MAILING ADDRESS 1992-03-05 695 COCHRAN RD, GENEVA, FL 32732 No data

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State