Search icon

PORT ORANGE CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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