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 |
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 |
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 | - |
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