Entity Name: | CHURCH OF THE LIVING GOD IN CHRIST OF GAINESVILLE, 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: | 17 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2012 (12 years ago) |
Document Number: | N02000003832 |
FEI/EIN Number |
03-0456810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1705 NE 5TH AVE, GAINESVILLE, FL, 32641 |
Mail Address: | 2414 se 12th terr, gainesville, FL, 32641, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL NAOMI | Vice President | 2414 S.E. 12TH TERR., GAINESVILLE, FL, 32641 |
PRESSLEY FLOSSIE | past | 1440 SE 41 PL, GAINESVILLE, FL, 32641 |
JOHNSON DIANA | Director | 21210 COUNTY RD 239, ALACHUA, FL, 32658 |
PEOPLE EDNA | Director | 7505 SW 63 PL, GAINESVILLE, FL, 32608 |
HALL NAOMI | Agent | 2414 S.E. 12 TERRACE, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1705 NE 5TH AVE, GAINESVILLE, FL 32641 | - |
REINSTATEMENT | 2012-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-06-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-06-29 | HALL, NAOMI | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-29 | 2414 S.E. 12 TERRACE, GAINESVILLE, FL 32641 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State