Search icon

VELMA CHILDERS EVANGELISTIC ASSOCIATION, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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