Search icon

GALILEAN FAMILY WORSHIP CENTER BY FAITH, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GALILEAN FAMILY WORSHIP CENTER BY FAITH, 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: 11 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Nov 2015 (10 years ago)
Document Number: N02000001749
FEI/EIN Number 593342472

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

Address: 2327 S.RIO GRANDE AVE, ORLANDO, FL, 32805, US
Mail Address: 2327 S RIO GRANDE AVE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMO DACHNA ASSI 908 DARTMOUTH COURT, KISSIMMEE, FL, 34758
DENAIS GEDREME Agent 2368 BRIDGEWOOD TRAIL, ORLANDO, FL, 32818
GEDREME DENAIS President 2327 S RIO GRANDE AVE, ORLANDO, FL, 32805
SAINT-VIL MARIE Vice President 417 KNIGHT LAND COURT, ORLANDO, FL, 32824
SAINT VIL Treasurer 417 KNIGNTS LAND STREET, ORLANDO, FL, 32824
DENAIS MARLENE Secretary 2368 BRIDGEWOOD TRAIL, ORLANDO, FL, 32818
CADESTIN ERALUS ADV 2327 S RIO GRANDE AVENUE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-12 2327 S.RIO GRANDE AVE, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 2327 S.RIO GRANDE AVE, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 2368 BRIDGEWOOD TRAIL, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2018-03-19 DENAIS, GEDREME -
NAME CHANGE AMENDMENT 2015-11-09 GALILEAN FAMILY WORSHIP CENTER BY FAITH, INC -
REINSTATEMENT 2011-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2011-01-31 GALILEAN FAMILY WORSHIP CENTER, INC -
REINSTATEMENT 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State