Entity Name: | VELMA CHILDERS EVANGELISTIC ASSOCIATION, 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: | 03 Jul 2014 (11 years ago) |
Branch of: | VELMA CHILDERS EVANGELISTIC ASSOCIATION, INC., KENTUCKY (Company Number 0179289) |
Document Number: | F14000002871 |
FEI/EIN Number |
611029807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3190 STEAMBOAT RIDGE RD, PORT ORANGE, FL, 32128, US |
Mail Address: | 190 FISHERMANS COVE DR, EDGEWATER, FL, 32141, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CHILDERS VELMA G | President | 3190 STEAMBOAT RIDGE RD, PORT ORANGE, FL, 32128 |
NUNN DEBRA | Vice President | 3720 EMERALD LANE, MULBERRY, FL, 32068 |
BLANTON CAMERON | Officer | 7684 GLEN NURSERY RD, GLEN ST MARY, FL, 32040 |
COLES VANESSA | Secretary | 190 FISHERMANS COVE DR, EDGEWATER, FL, 32141 |
CHILDERS CHARLES | Director | 195 WHITETAIL CT, GLASGOW, KY, 42141 |
CHILDERS VELMA | Agent | 3190 STEAMBOAT RIDGE RD, PORT ORANGE, FL, 32128 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000018407 | FORGIVEN TV MINISTRY | ACTIVE | 2021-02-06 | 2026-12-31 | - | 190 FISHERMANS COVE DR, EDGEWATER, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 3190 STEAMBOAT RIDGE RD, PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 3190 STEAMBOAT RIDGE RD, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-06 | 3190 STEAMBOAT RIDGE RD, PORT ORANGE, FL 32128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State