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 |
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 |
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 | - | - |
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