Entity Name: | GUIDEPOSTS A CHURCH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jul 1977 (48 years ago) |
Branch of: | GUIDEPOSTS A CHURCH CORPORATION, NEW YORK (Company Number 1579470) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2005 (20 years ago) |
Document Number: | 838792 |
FEI/EIN Number |
237442277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Reserve Road, Suite E200, DANBURY, CT, 06810, US |
Mail Address: | 100 Reserve Road, Suite E200, DANBURY, CT, 06810, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Jordan Wilma H | Chairman | 100 Reserve Road, Suite E200, Danbury, CT, 06810 |
TEITLER DAVID | Vice President | 100RESERVE ROAD, SUITE E200, DANBURY, CT, 06810 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 100 Reserve Road, Suite E200, DANBURY, CT 06810 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 100 Reserve Road, Suite E200, DANBURY, CT 06810 | - |
REINSTATEMENT | 2005-02-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-01-03 | NRAI SERVICES, INC | - |
REINSTATEMENT | 1999-12-28 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1995-08-11 | - | - |
NAME CHANGE AMENDMENT | 1995-08-11 | GUIDEPOSTS A CHURCH CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State