Search icon

THE ROCK CHURCH, ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: THE ROCK CHURCH, ORLANDO, INC.
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: 07 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: F05000003908
FEI/EIN Number 113250972

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

Address: 5515 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746
Mail Address: P.O. BOX 1186, MELVILLE, NY, 11747
ZIP code: 34746
County: Osceola
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
WITHROW LYDIA President 5515 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746
WITHROW LYDIA Director 5515 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746
SURILLO MARNIE Director 3 PENN COURT, DIX HILLS, NY, 11746
SURILLO MARNIE Vice President 3 PENN COURT, DIX HILLS, NY, 11746
SURILLO MARNIE Secretary 3 PENN COURT, DIX HILLS, NY, 11746
WITHROW LYDIA Agent 5515 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060244 THE ROCK LEADERSHIP ACADEMY EXPIRED 2016-06-17 2021-12-31 - 5509 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-01 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-09 - -
PENDING REINSTATEMENT 2012-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 5515 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 5515 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34746 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-01 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State