Search icon

THRIVE CHURCH APOPKA ASSEMBLY OF GOD, INC - Florida Company Profile

Company Details

Entity Name: THRIVE CHURCH APOPKA ASSEMBLY OF GOD, 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: 08 Sep 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: N05000009218
FEI/EIN Number 203532467

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

Address: 951 N Park Ave, APOPKA, FL, 32712, US
Mail Address: 14867 Ellingsworth Lane, Winter Garden, FL, 34787, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JSN FINANCIAL SERVICES LLC Agent -
CRAIG RONALD K President 14867 Ellingsworth Lane, Winter Garden, FL, 34787
CRAIG KELLY Vice President 14867 Ellingsworth Lane, Winter Garden, FL, 34787
CRAIG KELLY President 14867 Ellingsworth Lane, Winter Garden, FL, 34787
CRAIG KELLY Secretary 14867 Ellingsworth Lane, Winter Garden, FL, 34787
CRAIG KELLY Treasurer 14867 Ellingsworth Lane, Winter Garden, FL, 34787
SOTO GABRIEL Treasurer 511 ELDRON AVE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-01-31 THRIVE CHURCH APOPKA ASSEMBLY OF GOD, INC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 951 N Park Ave, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2023-03-13 JSN Financial Services, LLC -
CHANGE OF MAILING ADDRESS 2020-05-11 951 N Park Ave, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 951 N Park Ave, APOPKA, FL 32712 -
AMENDMENT 2010-02-26 - -
CANCEL ADM DISS/REV 2009-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
Name Change 2024-01-31
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State