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 |
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 |
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 | - | - |
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