Search icon

GENERAL CONFERENCE CORPORATION OF SEVENTH-DAY ADVENTISTS

Company Details

Entity Name: GENERAL CONFERENCE CORPORATION OF SEVENTH-DAY ADVENTISTS
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 21 Apr 1954 (71 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: 809772
FEI/EIN Number 52-6037545
Address: 12501 OLD COLUMBIA PIKE, Corporate Services, SILVER SPRING, MD 20904
Mail Address: 12501 OLD COLUMBIA PIKE, Corporate Services, SILVER SPRING, MD 20904
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
WILSON, TED Norman Clair Director 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904
DOUGLAS, PAUL HAYSMER Director 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904
Kohler, Erton Carlos Director 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904
Lemon, Thomas Leroy Director 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904
Mbwana, Geoffrey Gabriel Director 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904
Moorooven, Hensley Moise Jean-Francois Director 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904
Reyes, Hector Otoniel Director 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904
Pierre, Josue Director 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904
Andersson, Audrey Elizabeth Director 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904
Aka, Timothy Hiroki Director 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904

President

Name Role Address
WILSON, TED Norman Clair President 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904

Vice President

Name Role Address
DOUGLAS, PAUL HAYSMER Vice President 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904
Lemon, Thomas Leroy Vice President 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904
Mbwana, Geoffrey Gabriel Vice President 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904

Asst. Treasurer

Name Role Address
Egwakhe, George Omolua Asst. Treasurer 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904
Aka, Timothy Hiroki Asst. Treasurer 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904
Wahlen, John Raymond, II Asst. Treasurer 12501 OLD COLUMBIA PIKE, OFFICE OF GENERAL COUNSEL SILVER SPRING, MD 20904

Asst. Secretary

Name Role Address
Moorooven, Hensley Moise Jean-Francois Asst. Secretary 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904

Treasurer

Name Role Address
DOUGLAS, PAUL HAYSMER Treasurer 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904

Secretary

Name Role Address
Pierre, Josue Secretary 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015633 MILDLY ILL CHILDREN'S ACADEMY AT LOCH HAVEN EXPIRED 2014-02-13 2019-12-31 No data 227 E. EVANS ST, ORLANDO, FL, 32804
G13000021056 ADVENTIST COMMUNITY SERVICE OF CAPE CORAL EXPIRED 2013-02-28 2018-12-31 No data 829 SE 47 TERRACE, CAPE CORAL, FL, 33904
G13000013328 DAUGHTER OF ZION JR. ACADEMY EXPIRED 2013-02-07 2018-12-31 No data 250 NW 3RD AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 12501 OLD COLUMBIA PIKE, Corporate Services, SILVER SPRING, MD 20904 No data
CHANGE OF MAILING ADDRESS 2024-02-26 12501 OLD COLUMBIA PIKE, Corporate Services, SILVER SPRING, MD 20904 No data
REINSTATEMENT 2011-01-27 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-08-18 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
FLORIDA CONFERENCE ASSOCIATION OF SEVENTH-DAY ADVENTISTS, INC. VS KENIA GILLES, JENY DESRONVIL, GENERAL CONFERENCE CORPORATION OF SEVENTH-DAY ADVENTISTS, AND BILLY LEVEILLE 5D2020-2005 2020-09-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-006067-O

Parties

Name Florida Conference Association of Seventh-Day Adventists, Inc.
Role Petitioner
Status Active
Representations Anna E. Engelman
Name Billy Leveille
Role Respondent
Status Active
Name GENERAL CONFERENCE CORPORATION OF SEVENTH-DAY ADVENTISTS
Role Respondent
Status Active
Name Kenia Gilles
Role Respondent
Status Active
Representations Alberto E. Lugo-Janer, Modoline Altenor, Gregorio A. Francis, Ryan Fletcher
Name Jeny Desronvil
Role Respondent
Status Active
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Florida Conference Association of Seventh-Day Adventists, Inc.
Docket Date 2020-09-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Florida Conference Association of Seventh-Day Adventists, Inc.
Docket Date 2020-09-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-09-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Conference Association of Seventh-Day Adventists, Inc.
Docket Date 2020-09-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 09/23/2020
On Behalf Of Florida Conference Association of Seventh-Day Adventists, Inc.
Docket Date 2020-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-11-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 10/14 ORDER
On Behalf Of Florida Conference Association of Seventh-Day Adventists, Inc.
Docket Date 2020-10-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-10-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT FILE AMEND NOTICE W/IN 5 DAYS

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State