Search icon

IMAGES OF GLORY, INC.

Company Details

Entity Name: IMAGES OF GLORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 2000 (25 years ago)
Document Number: N00000002454
FEI/EIN Number 593614281
Address: 7480 Aloma Ave, Winter Park, FL, 32792, US
Mail Address: 1001 MCDANIEL CREEK CT., OVIEDO, FL, 32765, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699483297 2022-11-11 2024-07-03 7480 ALOMA AVE, WINTER PARK, FL, 327929102, US 7480 ALOMA AVE, WINTER PARK, FL, 327929102, US

Contacts

Phone +1 407-988-3048

Authorized person

Name KATHERINE DENISE NORFLEET
Role PRESIDENT
Phone 4079883048

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes
Taxonomy Code 305S00000X - Point of Service
Is Primary No

Agent

Name Role Address
NORFLEET KATHERINE D Agent 1001 MCDANIEL CREEK CT., OVIEDO, FL, 32765

President

Name Role Address
NORFLEET KATHERINE D President 1001 MCDANIEL CREEK CT., OVIEDO, FL, 32765

Vice President

Name Role Address
NORFLEET TIMOTHY Vice President 1001 MCDANIEL CREEK CT., OVIEDO, FL, 32765

Director

Name Role Address
HIGGINS THOMAS E Director 1920 EMERALD GREEN CIRCLE, OVIEDO, FL, 32765

Chairman

Name Role Address
Hall Charmaine C Chairman 7480 Aloma Ave, Winter Park, FL, 32792

Secretary

Name Role Address
Oramas Ashley Secretary 7480 Aloma Ave, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000061929 IMAGEZ SCHOOL OF COSMETOLOGY EXPIRED 2012-06-18 2017-12-31 No data 6960 ALOMA AVE., WINTER PARK, FL, 32792
G10000092564 VICTORY ACADEMY ACTIVE 2010-10-08 2025-12-31 No data 1001 MCDANIEL CREEK CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-24 7480 Aloma Ave, Winter Park, FL 32792 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-21
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State