Search icon

CHURCH OF GOD KISSIMMEE LIVING WATERS, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD KISSIMMEE LIVING WATERS, 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: 12 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: N07000002564
FEI/EIN Number 593136369

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

Address: 1001 WEST CARROLL ST., KISSIMMEE, FL, 34741
Mail Address: 1001 WEST CARROLL ST., KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clos Robert Elde 1001 WEST CARROLL ST., KISSIMMEE, FL, 34741
Fulton Donald D Seni 22110 Mallory Circle, Haines City, FL, 33844
Fulton Donald D Agent 1001 WEST CARROLL ST., KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050339 THE FATHER'S HOUSE C.O.G. ACTIVE 2018-04-23 2028-12-31 - 1001 W. CARROLL ST., KISSIMMEE, FL, 34741
G10000098272 THE FATHERS HOUSE C.O.G EXPIRED 2010-10-26 2015-12-31 - 1001 W. CARROLL ST., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 Fulton, Donald D -
REINSTATEMENT 2020-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 1001 WEST CARROLL ST., KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-06-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State