Search icon

NATIONAL CHRISTIAN FOUNDATION ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL CHRISTIAN FOUNDATION ORLANDO, 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: 15 May 2007 (18 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: N07000004886
FEI/EIN Number 260181206

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

Address: 15 N. Eola Drive, ORLANDO, FL, 32801, US
Mail Address: 15 N. Eola Drive, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD SCOTT Director 15 N. Eola Drive, ORLANDO, FL, 32801
HARPER TODD Director 15 N. Eola Drive, ORLANDO, FL, 32801
HOSTETTER SANDY Director 15 N. Eola Drive, ORLANDO, FL, 32801
Burden John Director 15 N. Eola Drive, ORLANDO, FL, 32801
STEINBERGER RICK Agent 15 N.Eola Drive, ORLANDO, FL, 32801
PESSMEG TAMMY Director 15 N. Eola Drive, ORLANDO, FL, 32801
SENEFF TIM Director 15 N. Eola Drive, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058322 NATIONAL CHRISTIAN FOUNDATION ORLANDO EXPIRED 2011-06-13 2016-12-31 - 8131 VINELAND AVENUE, BOX 321, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-25 STEINBERGER, RICK -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 15 N. Eola Drive, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-02-11 15 N. Eola Drive, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 15 N.Eola Drive, ORLANDO, FL 32801 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2014-04-16 NATIONAL CHRISTIAN FOUNDATION ORLANDO, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State