Entity Name: | OVERFLOW WORSHIP CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 09 May 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F14000002070 |
FEI/EIN Number | 20-1436620 |
Address: | 4188 Minoso Street, Orlando, FL 32811 |
Mail Address: | 15309 HONEYBELL DRIVE, WINTER GARDEN, FL 34787 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
PRICE, WALTER T, JR. | Agent | 15309 Honeybell Drive, Winter Garden, FL 34787 |
Name | Role | Address |
---|---|---|
PRICE, WALTER T, JR. | President | 15309 Honeybell Drive, Winter Garden, FL 34787 |
Name | Role | Address |
---|---|---|
PRICE, TERESA C | Vice President | 15309 Honeybell Drive, Winter Garden, FL 34787 |
Name | Role | Address |
---|---|---|
BROOKS, EZEKIEL | Director | 11842 VIA LUCERNA CIRCLE, WINDERMIRE, FL 34786 |
Biggs, Virgina | Director | 919 Observatory Court, Orlando, FL 32818 |
Forrester, Devie | Director | 15371 Sugar Citrus Drive, Winter Garden, FL 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-25 | 4188 Minoso Street, Orlando, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 4188 Minoso Street, Orlando, FL 32811 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 15309 Honeybell Drive, Winter Garden, FL 34787 | No data |
REINSTATEMENT | 2018-03-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-12-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-01 | PRICE, WALTER T, JR. | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-25 |
AMENDED ANNUAL REPORT | 2019-12-02 |
ANNUAL REPORT | 2019-04-11 |
REINSTATEMENT | 2018-03-20 |
REINSTATEMENT | 2016-12-01 |
ANNUAL REPORT | 2015-02-20 |
Foreign Non-Profit | 2014-05-09 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State