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 |
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 |
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 |
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 | - | - |
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