Search icon

GOD'S HOUSE MINISTRIES OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S HOUSE MINISTRIES OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N04000001091
FEI/EIN Number 043782345

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

Address: 7018 FOREST CITY RD, ORLANDO, FL, 32810, US
Mail Address: 7018 FOREST CITY RD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS-MCMILLON VALERIA APOSTLE Past 2416 RIDGESIDE RD., APOPKA, FL, 32712
MCMILLON LEROY BISHOP Trustee 2416 Ridgeside Rd, Apopka, FL, 32712
LOMAX WINIFRED Evangel Trustee 751 WEST KENNEDY APT. K103, ORLANDO, FL, 32810
WEEKS KAISHA APOSTLE Trustee 550 BIRCH CT, ALTAMONTE SPRINGS, FL, 32714
GALLON CAREY DEACON Treasurer 144 OAK GROVE RD, WINTER PARK, FL, 32789
Weeks Jemile Adminis Co 931 Almond Tree Circle, Orlando, FL, 32835
Weeks Jemile Adminis Treasurer 931 Almond Tree Circle, Orlando, FL, 32835
WEEKS-MCMILLON VALERIA APOSTLE Agent 2416 RIDGESIDE RD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-14 - -
REGISTERED AGENT NAME CHANGED 2022-02-14 WEEKS-MCMILLON, VALERIA, APOSTLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-02-14
REINSTATEMENT 2020-03-06
REINSTATEMENT 2018-10-30
REINSTATEMENT 2017-10-11
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-09-07
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-07-23
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2011-06-13

Date of last update: 01 May 2025

Sources: Florida Department of State