Search icon

G5 CHURCH INC. - Florida Company Profile

Company Details

Entity Name: G5 CHURCH 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: 30 Nov 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Oct 2013 (12 years ago)
Document Number: N07000011491
FEI/EIN Number 26-1500178

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

Address: 52 Riley Rd, Celebration, FL, 34747, US
Mail Address: 52 Riley Rd, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOAD TIM President 52 Riley Rd. #219, CELEBRATION, FL, 34747
GOAD TIM CE 52 Riley Rd. #219, CELEBRATION, FL, 34747
GOAD GAYE Vice President 52 Riley Rd. #219, CELEBRATION, FL, 34747
GOAD GAYE Secretary 52 Riley Rd. #219, CELEBRATION, FL, 34747
Goad Timothy Vice President 52 Riley Rd, Celebration, FL, 34747
GOAD GAYE Director 52 Riley Rd. #219, CELEBRATION, FL, 34747
GOAD GAYE Treasurer 52 Riley Rd. #219, CELEBRATION, FL, 34747
GOAD TIM Agent 52 Riley Rd, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196700029 HOPE FELLOWSHIP ORLANDO EXPIRED 2008-07-14 2013-12-31 - 52 RILEY RD #219, KISSIMMEE, FL, 34747
G08182900298 HOPE FELLOWSIP ORLANDO EXPIRED 2008-06-30 2013-12-31 - 52 RILEY RD. #219, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 52 Riley Rd, #219, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 52 Riley Rd, #219, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-02-23 52 Riley Rd, #219, Celebration, FL 34747 -
NAME CHANGE AMENDMENT 2013-10-14 G5 CHURCH INC. -
REINSTATEMENT 2012-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State