Search icon

CATHEDRAL OF POWER INTERNATIONAL INCORPORATED - Florida Company Profile

Company Details

Entity Name: CATHEDRAL OF POWER INTERNATIONAL INCORPORATED
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: 06 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2004 (21 years ago)
Document Number: N03000003889
FEI/EIN Number 753117551

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

Address: 304 Irving Bend Drive, Groveland, FL, 34736, US
Mail Address: P.O. BOX 120337, CLERMONT, FL, 34712, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Christopher President P.O. BOX 120337, CLERMONT, FL, 34712
WALKER CARLA L Vice President P.O. BOX 120337, CLERMONT, FL, 34712
MERRITT TERESA Director 2630 LARCHMONT AVE, SANTA ANA, CA, 92705
Johnson Christopher Director 1433 Weston Woods Blvd, Orlando, FL, 32818
Barnes Merilyn Director P.O. BOX 120337, CLERMONT, FL, 34712
WALKER CHRISTOPHER Agent 304 Irving Bend Drive, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005260 GOYE GLOBAL U.S.A. ACTIVE 2023-01-11 2028-12-31 - 304 IRVING BEND DRIVE, GROVELAND, FL, 34736
G20000082477 STEPPING STONES FINANCIAL LITERACY PROGRAM ACTIVE 2020-07-14 2025-12-31 - 100 EAST MINNEHAHA AVE, CLERMONT, FL, 34711
G20000062343 CHAMPION'S CATHEDRAL CHURCH ACTIVE 2020-06-04 2025-12-31 - 100 EAST MINNEHAHA AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 304 Irving Bend Drive, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2022-04-04 WALKER, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 304 Irving Bend Drive, Groveland, FL 34736 -
AMENDMENT 2004-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State