Search icon

ASSEMBLY OF GOD EBENEZER CHURCH, INC.

Company Details

Entity Name: ASSEMBLY OF GOD EBENEZER CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2019 (5 years ago)
Document Number: N00000008497
FEI/EIN Number 593687296
Address: 2283 Cathedral Rock Dr, KISSIMMEE, FL, 34746, US
Mail Address: 2283 Cathedral Rock Dr, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Pedro Candelario Elisete Agent 2771 Pythagoras Circle, Ocoee, FL, 34761

President

Name Role Address
Nader Junior Jose President 124 Mileham Dr, Orlando,, FL, 32835

Treasurer

Name Role Address
ALMEIDA CAINAN B Treasurer 2283 Cathedral Rock Dr, KISSIMMEE, FL, 34746

Vice President

Name Role Address
Pedro Candelario Elisete Vice President 2771 Pythagoras Circle, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136100 NIAD CHURCH ACTIVE 2023-11-06 2028-12-31 No data 2283 CATHEDRAL ROCK DR, KISSIMMEE, FL, 34746
G18000121444 OPEN HEART TO GIVE EXPIRED 2018-11-12 2023-12-31 No data 808 N HOAGLAND BLVD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-30 Pedro Candelario, Elisete No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-30 2771 Pythagoras Circle, Ocoee, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-09 2283 Cathedral Rock Dr, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2023-06-09 2283 Cathedral Rock Dr, KISSIMMEE, FL 34746 No data
AMENDMENT 2019-09-05 No data No data
REINSTATEMENT 2001-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-06-29
Amendment 2019-09-05
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State