Search icon

CHOSEN GENERATION ABUNDANT LIFE WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHOSEN GENERATION ABUNDANT LIFE WORSHIP CENTER, 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: 27 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2010 (15 years ago)
Document Number: N06000011255
FEI/EIN Number 710985256

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

Address: 930 carter Rd, Winter Garden, FL, 34787, US
Mail Address: 1114 sage drive, Griffin, GA, 30224, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLQUITT KEITH G Trustee 409 OLD MILNER RD, BARNESVILLE, GA, 30204
SCHURMAN CARL RSr. Agent 930 Carter Rd, Winter Garden, FL, 34787
SCHURMAN STEPHANIE A Co 1114 sage drive, GRIFFIN, GA, 30224
SCHURMAN STEPHANIE A Treasurer 1114 sage drive, GRIFFIN, GA, 30224
MONTAS Hanson Sr. Secretary 930 Carter Rd, Winter Garden, FL, 34787
SCHURMAN CARL RSr. President 930 Carter Rd, Winter Garden, FL, 34787
HARDEN BLISS D Treasurer 4041 Bowman Boulevard, Macon, GA, 31210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 930 carter Rd, Unit 204, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 930 Carter Rd, 204, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-01-27 930 carter Rd, Unit 204, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2020-06-30 SCHURMAN, CARL R, Sr. -
REINSTATEMENT 2010-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-10-09 - -
CANCEL ADM DISS/REV 2008-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State