Search icon

FIX-UP GOD'S HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: FIX-UP GOD'S HOUSE, 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: 04 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: N07000004511
FEI/EIN Number 208978732

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

Address: 3654 PEPPERVINE DR, ORLANDO, FL, 32828, US
Mail Address: 3654 PEPPERVINE DR, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICIA GOLDEN Secretary 106 CALHOUN AVE., EATONVILLE, FL, 32751
FERNANDO REYES Treasurer 3654 Peppervine Drive, Orlando, FL, 32828
REYES FERNANDO President 3654 PEPPERVINE DRIVE, ORLANDO, FL, 32828
REYES FERNANDO Agent 3654 PEPPERVINE DR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 274 Fairway Point Cir, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 274 Fairway Pointe Cir, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2025-02-10 274 Fairway Point Cir, ORLANDO, FL 32828 -
AMENDMENT 2018-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-29 3654 PEPPERVINE DR, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2018-05-29 3654 PEPPERVINE DR, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2018-05-29 REYES, FERNANDO -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 3654 PEPPERVINE DR, ORLANDO, FL 32828 -
REINSTATEMENT 2013-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000224785 TERMINATED 1000000253448 ORANGE 2012-02-27 2032-03-28 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-07
Amendment 2018-05-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State