Entity Name: | GREENEWAY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jun 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Aug 2007 (17 years ago) |
Document Number: | N07000006191 |
FEI/EIN Number | 593426800 |
Address: | 3400 HUNTERS CREEK BLVD., ORLANDO, FL, 32837, US |
Mail Address: | 3400 HUNTERS CREEK BLVD., ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GREENEWAY CHURCH, INC. | Agent |
Name | Role | Address |
---|---|---|
MUMM WADE | President | 3766 HUNTERS ISLE DRIVE, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
Senquiz Jorge | Director | 2073 Crosston Circle, Orlando, FL, 32824 |
Vernelson Ronald | Director | 1135 Schooner Drive, Kissimee, FL, 34744 |
LOPEZ JOSE | Director | 2397 QUEENSWOOD DRIVE, KISSIMMEE, FL, 34743 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000060676 | JC EMPOWERMENT | ACTIVE | 2019-05-22 | 2029-12-31 | No data | 3400 HUNTERS CREEK BLVD., ORLANDO, FL, 32837 |
G14000092087 | ASSISTANCE FOR PERSECUTED CHRISTIANS | EXPIRED | 2014-09-09 | 2019-12-31 | No data | 3400 HUNTERS CREEK BOULEVARD, ORLANDO, FL, 32837 |
G08246900021 | SECTION 6 - ROYAL RANGERS | EXPIRED | 2008-08-28 | 2013-12-31 | No data | 3400 HUNTER'S CREEK BOULEVARD, ORLANDO, FL, 32837 |
G08072900205 | SECTION 6 ASSEMBLIES OF GOD | EXPIRED | 2008-03-12 | 2013-12-31 | No data | 3400 HUNTERS CREEK BLVD, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-08 | Greeneway Church | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 3400 HUNTER'S CREEK BLVD., ORLANDO, FL 32837 | No data |
AMENDMENT | 2007-08-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State