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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
WILSON, TED Norman Clair | President | 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904 |
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 |
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 |
Name | Role | Address |
---|---|---|
Moorooven, Hensley Moise Jean-Francois | Asst. Secretary | 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904 |
Name | Role | Address |
---|---|---|
DOUGLAS, PAUL HAYSMER | Treasurer | 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904 |
Name | Role | Address |
---|---|---|
Pierre, Josue | Secretary | 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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