Search icon

CHURCH OF GOD, INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD, INTERNATIONAL, INC.
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: 14 Dec 1978 (46 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 842058
FEI/EIN Number 000000000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: CHURCH LEGAL OFFICE, 11768 HOGAN ROAD, SANDY, UT, 84070
Mail Address: CHURCH LEGAL OFFICE, 11768 HOGAN ROAD, SANDY, UT, 84070
Place of Formation: UTAH

Key Officers & Management

Name Role Address
ARMSTRONG, HERBERT W Director 300 W GREEN ST, PASADENA, CA
RADER, STANLEY R Vice President BLVD #1330, LOS ANGELES, CA
RADER, STANLEY R Treasurer BLVD #1330, LOS ANGELES, CA
RADER, STANLEY R Director BLVD #1330, LOS ANGELES, CA
HELGE, RALPH K Secretary 201 S LAKE AVE #706, PASADENA, CA
LARAVIA, ELLIS E Director 300 W. GREEN ST, PASADENA, CA
JONES, ROBERT C Agent 8937 117TH ST NORTH, SEMINOLE, FL JL, 33542
ARMSTRONG, HERBERT W President 300 W GREEN ST, PASADENA, CA

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Court Cases

Title Case Number Docket Date Status
NORMA SMETANA, ET AL VS CHURCH OF GOD INTERNATIONAL, INC. 2D2020-3051 2020-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-639

Parties

Name TREY SMETANA
Role Appellant
Status Active
Name NORMA SMETANA
Role Appellant
Status Active
Representations BRANDEN WEBER, ESQ., STEVEN NAUMAN, ESQ., TRACY S. CARLIN, ESQ., CELENE H. HUMPHRIES, ESQ., ANDREW P. FELIX, ESQ.
Name CHURCH OF GOD, INTERNATIONAL, INC.
Role Appellee
Status Active
Representations MICHAEL KRAFT, ESQ., MICHAEL J. BRADFORD, ESQ., DANIEL SHAPIRO, ESQ., DAMIEN HOFFMAN, ESQ., ROBERT L. BLANK, ESQ., D. MICHAEL ARENDALL, ESQ., DAYNA MAEDER, ESQ., KARI K. JACOBSON, ESQ., ANNA TORRES, ESQ., MARK E. MC LAUGHLIN, ESQ., HAYLEY FOLMAR, ESQ., KEITH G. SHEVENELL, ESQ., JULIE A. AIELLO, ESQ., REBECCA A. BROWNELL, ESQ., MICHAEL J. BASKA, ESQ., JASON M. AZZARONE, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The motions to dismiss filed on December 17, 2020, by Baypointe Church of God, Inc.; Thonotosassa Church of God, Inc.; Dade City Church of God, Inc.; Family Life Church of God, Inc.; and Destiny Community Church of God, Inc. and joined in by Crystal River Church of God, Inc.; Cross Community Church of God, Inc.; Sanctuary Deland Church of God, Inc.; Plant City Church of God, Inc.; Coastal Oasis Ministries, Inc.; and Palm Vista Church of God, Inc. are granted, and this appeal is dismissed as to those Appellees as from nonfinal, nonappealable orders. Within 20 days of the date of this order, Appellant shall show cause why this appeal should not also be dismissed as to Lakewood Church of God, Corp., on the ground that the appeal of the order granting its motion to dismiss certain defendants from first amended complaint is likewise an appeal from a nonfinal, nonappealable order.
Docket Date 2021-01-12
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 20 days of the date of this order, Appellant shall show cause why this appeal should not also be dismissed as to Lakewood Church of God, Corp., on the ground that the appeal of the order granting its motion to dismiss certain defendants from first amended complaint is likewise an appeal from a nonfinal, nonappealable order.
Docket Date 2021-01-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT FOR RESPONSE TO MOTIONS TO DISMISS TO APPLY TO ALL JOINDER MOTIONS
On Behalf Of NORMA SMETANA
Docket Date 2020-12-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE, PALM VISTA CHURCH OF GOD, INC.'S, NOTICE OF JOINDER IN MOTIONS TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of CHURCH OF GOD INTERNATIONAL, INC.
Docket Date 2020-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 19 PAGES - AMENDED
Docket Date 2020-12-23
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTIONS TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of CHURCH OF GOD INTERNATIONAL, INC.
Docket Date 2020-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 19 PAGES
Docket Date 2020-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHURCH OF GOD INTERNATIONAL, INC.
Docket Date 2020-12-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTIONS TO DISMISS THIS APPEAL
On Behalf Of NORMA SMETANA
Docket Date 2020-12-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE, FAMILY LIFE CHURCH OF GOD, INC.'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of CHURCH OF GOD INTERNATIONAL, INC.
Docket Date 2020-10-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NORMA SMETANA
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHURCH OF GOD INTERNATIONAL, INC.
Docket Date 2020-10-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 702 PAGES
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NORMA SMETANA
Docket Date 2021-03-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, AND STARGEL
Docket Date 2021-02-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ The appeal is dismissed with respect to Appellee Lakewood Church of God, Corp. as an appeal from a nonfinal, nonappealable order.
Docket Date 2021-01-29
Type Response
Subtype Response
Description RESPONSE ~ TO THE COURT'S 1/12/21 SHOW CAUSE ORDER
On Behalf Of NORMA SMETANA

Date of last update: 03 Apr 2025

Sources: Florida Department of State