Search icon

FLOWERS TEMPLE CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: FLOWERS TEMPLE CHURCH OF GOD IN CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 20 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: N00000004854
FEI/EIN Number 59-3406692

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 733 W. LYMAN AVE., WINTER PARK, FL, 32789, US
Mail Address: 715 W. LYMAN AVE., WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hill Aloysius T President 805 Bainbridge Loop, Winter Garden, FL, 34787
Anthony Menier Treasurer 9018 Red Gold Lane, Orlando, FL, 32818
WALTON EMMA Secretary 420 W. CANTON AVE., WINTER PARK, FL, 32789
WALTON EMMA Treasurer 420 W. CANTON AVE., WINTER PARK, FL, 32789
MYERS JOYCE Treasurer 3032 PINDER CT, ORLANDO, FL, 32811
MCGEE CALANDER Treasurer 2487 RAVENDELL AVE, ORLANDO, FL, 32811
HILL ALOYSIUS T Agent 805 Bainbridge Loop, Winter Garden, FL, 34787
SINGLETON EMMA T Treasurer 672 POST OAK CIRCLE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 805 Bainbridge Loop, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-04-25 733 W. LYMAN AVE., WINTER PARK, FL 32789 -
AMENDMENT 2016-07-05 - -
REGISTERED AGENT NAME CHANGED 2016-07-05 HILL, ALOYSIUS T. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 733 W. LYMAN AVE., WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
Amendment 2016-07-05
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State