Search icon

THE CHURCH OF GOD OF PROPHECY STATE OFFICES IN FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE CHURCH OF GOD OF PROPHECY STATE OFFICES IN FLORIDA, 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: 19 Feb 2002 (23 years ago)
Document Number: N02000001231
FEI/EIN Number 753010465

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

Address: 6001 Monarch Blvd, Leesburg, FL, 34748, US
Mail Address: 6001 Monarch Blvd, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gillum Jeffrey S Chairman 11209 Arrowtree Blvd, Clermont, FL, 34715
MILLER LARRY Director P.O. BOX 91, PIERSON, FL, 32180
WILLIAMS CORNELIUS Director 7209 BLAIR DRIVE, ORLANDO, FL, 32818
Dean Noward E Director 2470 NW 108th ST, Miami, FL, 33167
Sullivan J.V. Director 1417 Markel Drive, Winter Garden, FL, 34787
Nester William S Director 5817 Ester Terrace, Crestview, FL, 32539
Gillum Jeffrey S Agent 6001 Monarch Blvd, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-26 Gillum, Jeffrey Scott -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 6001 Monarch Blvd, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2018-01-16 6001 Monarch Blvd, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 6001 Monarch Blvd, Leesburg, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51725.00
Total Face Value Of Loan:
51725.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51725
Current Approval Amount:
51725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52434.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State