Search icon

ROCK CITY FULL GOSPEL CHURCH, INC.

Company Details

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

Chairman

Name Role Address
ROBLES, MARIA I Chairman 3210 COUNTRYSIDE VIEW DR, ST CLOUD, FL 34772

President

Name Role Address
ROBLES, MARIA I President 3210 COUNTRYSIDE VIEW DR, ST CLOUD, FL 34772

Vice Chairman

Name Role Address
PACHECO, MARILYN Vice Chairman 348 INDIAN HEAD ROAD, COMMACK, NY 11725

Vice President

Name Role Address
PACHECO, MARILYN Vice President 348 INDIAN HEAD ROAD, COMMACK, NY 11725

Director

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

Secretary

Name Role Address
CABRERA, JOHN Secretary 2445 HARLEYFORD PLACE, CASSELBERRY, FL 32707

Treasurer

Name Role Address
ROBLES, ELLIOT Treasurer 3210 COUNTRYSIDE VIEW DR, ST CLOUD, FL 34772

Events

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

Documents

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