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 |
Name | Role | Address |
---|---|---|
Pedro Candelario Elisete | Agent | 2771 Pythagoras Circle, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
Nader Junior Jose | President | 124 Mileham Dr, Orlando,, FL, 32835 |
Name | Role | Address |
---|---|---|
ALMEIDA CAINAN B | Treasurer | 2283 Cathedral Rock Dr, KISSIMMEE, FL, 34746 |
Name | Role | Address |
---|---|---|
Pedro Candelario Elisete | Vice President | 2771 Pythagoras Circle, Ocoee, FL, 34761 |
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 |
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 |
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