Search icon

GOD'S EMBASSY CORP. - Florida Company Profile

Company Details

Entity Name: GOD'S EMBASSY CORP.
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 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2007 (18 years ago)
Document Number: N04000004531
FEI/EIN Number 743137845

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

Address: 3939 WEBBER STREET, SARASOTA, FL, 34232
Mail Address: 3939 WEBBER STREET, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELNICHENKO IGOR Manager 3939 WEBBER STREET, SARASOTA, FL, 34232
MELNICHENKO OKSANA Manager 3939 WEBBER STREET, SARASOTA, FL, 34232
MASHKOV VALENTINA Manager 3939 WEBBER ST, SARASOTA, FL, 34232
PETER GEETA N Manager 3939 WEBBER STREET, SARASOTA, FL, 34232
BELYY NADEZHDA Manager 3939 WEBBER STREET, SARASOTA, FL, 34232
MELNICHENKO IGOR M Agent 3939 WEBBER STREET, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003012 SARASOTA CITY CHURCH ACTIVE 2019-01-07 2029-12-31 - 3939 WEBBER STREET, SARASOTA, FL, 34232
G09000111639 ULTIMATE ONE EXPIRED 2009-05-28 2014-12-31 - PO BOX 21053, SARASOTA, FL, 34276
G08072900110 SARASOTA CITY CHURCH EXPIRED 2008-03-11 2013-12-31 - PO BOX 21053, SARASOTA, FL, 34276

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 3939 WEBBER STREET, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2012-04-30 3939 WEBBER STREET, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 3939 WEBBER STREET, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2008-07-13 MELNICHENKO, IGOR MNG -
AMENDMENT 2007-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-07-05
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-07-04
ANNUAL REPORT 2015-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State