Entity Name: | ROCK CITY FULL GOSPEL CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Nov 2016 (8 years ago) |
Date of dissolution: | 20 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Apr 2022 (3 years ago) |
Document Number: | F16000005183 |
FEI/EIN Number | 80-0626762 |
Address: | 3210 Countryside View Drive, Saint Cloud, FL 34772 |
Mail Address: | 3210 COUNTRYSIDE VIEW DR, ST CLOUD, FL ST CL-OUD |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROBLES, MARIA I | Chairman | 3210 COUNTRYSIDE VIEW DR, ST CLOUD, FL 34772 |
Name | Role | Address |
---|---|---|
ROBLES, MARIA I | President | 3210 COUNTRYSIDE VIEW DR, ST CLOUD, FL 34772 |
Name | Role | Address |
---|---|---|
PACHECO, MARILYN | Vice Chairman | 348 INDIAN HEAD ROAD, COMMACK, NY 11725 |
Name | Role | Address |
---|---|---|
PACHECO, MARILYN | Vice President | 348 INDIAN HEAD ROAD, COMMACK, NY 11725 |
Name | Role | Address |
---|---|---|
CLASS, ABRAHAM | Director | 5 CHERRY LN, LAKE GROVE, NY 11755 |
BELLO, ALEXA | Director | 500 PECONIC ST, APT #255B, RONKONKOMA, NY 11779 |
DEJESUS, JACQUELINE | Director | 500 PECONIC ST, APT# 255B, RONKONKOMA, NY 11779 |
TERAN, LYNETTE | Director | 2449 UNION BLVD., APT #23C, ISLIP, NY 11751 |
Name | Role | Address |
---|---|---|
CABRERA, JOHN | Secretary | 2445 HARLEYFORD PLACE, CASSELBERRY, FL 32707 |
Name | Role | Address |
---|---|---|
ROBLES, ELLIOT | Treasurer | 3210 COUNTRYSIDE VIEW DR, ST CLOUD, FL 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 3210 Countryside View Drive, Saint Cloud, FL 34772 | No data |
REGISTERED AGENT CHANGED | 2022-04-20 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 3210 Countryside View Drive, Saint Cloud, FL 34772 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-27 |
Foreign Non-Profit | 2016-11-17 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State