Entity Name: | PORT ORANGE CHURCH OF CHRIST, 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: | 06 Sep 2007 (18 years ago) |
Date of dissolution: | 24 Feb 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Feb 2025 (2 months ago) |
Document Number: | N07000008722 |
FEI/EIN Number |
522397812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4628 Golden Apples Trail, PORT ORANGE, FL, 32129, US |
Mail Address: | po box 291074, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yosifov Val | Treasurer | 5967 Plantera ct, PORT ORANGE, FL, 32127 |
CURRY BOBBY W | Member | 4628 GOLDEN APPLES TRAIL, PORT ORANGE, FL, 32129 |
Yosifov Val | Agent | 5967 Plantera ct, PORT ORANGE, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000036248 | OUTPOST A CHURCH OF CHRIST FOLLOWERS | ACTIVE | 2018-03-18 | 2029-12-31 | - | PO BOX 291074, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 4628 Golden Apples Trail, PORT ORANGE, FL 32129 | - |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 4628 Golden Apples Trail, PORT ORANGE, FL 32129 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-22 | Yosifov, Val | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 5967 Plantera ct, PORT ORANGE, FL 32127 | - |
REINSTATEMENT | 2016-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-22 |
REINSTATEMENT | 2016-09-04 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State