Search icon

THE CHURCH OF OUR LORD JESUS CHRIST OF THE APOSTOLIC FAITH - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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