Entity Name: | THE CHURCH OF OUR LORD JESUS CHRIST OF THE APOSTOLIC FAITH |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Mar 1970 (55 years ago) |
Date of dissolution: | 10 Jul 2024 (9 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Jul 2024 (9 months ago) |
Document Number: | 824257 |
FEI/EIN Number |
050089600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 596 West Church Street, Orlando, FL, 32805, US |
Mail Address: | 1153 Key Largo Circle, Port Orange, FL, 32128, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SLATER RUFUS | Treasurer | 2020 W 10TH ST, LAKELAND, FL, 33801 |
GROOVER GENTLE L | SBP | 1317 ROWE AVENUE, JACKSONVILLE, FL, 32208 |
MCGEE ROBERT | Treasurer | 1825 BELLGROVE STREET, LAKELAND, FL |
COOPER STEPHEN | Treasurer | 11201 SOUTHWEST 188TH ST, PERRINE, FL, 33157 |
GROOVER KENNETH | Treasurer | 935 CHAPMAN DRIVE, JACKSONVILLE, FL, 32221 |
GROOVER GENTLE L | Agent | 1317 ROWE AVENUE, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-07-10 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS N24000008279. CONVERSION NUMBER 700000256087 |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-19 | 596 West Church Street, Orlando, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2023-09-19 | 596 West Church Street, Orlando, FL 32805 | - |
AMENDMENT | 2023-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-21 | 1317 ROWE AVENUE, JACKSONVILLE, FL 32208 | - |
REINSTATEMENT | 2001-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-02-21 | GROOVER, GENTLE L | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
Amendment | 2023-09-15 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State