Search icon

REDEEMER ANGLICAN CHURCH OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: REDEEMER ANGLICAN CHURCH OF 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: 10 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2024 (10 months ago)
Document Number: N08000000334
FEI/EIN Number 261758249

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

Address: 4921 S US Hwy 17 92, Casselberry, FL, 32707, US
Mail Address: PO BOX 181101, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JONATHAN G Agent 4921 S US Hwy 17 92, Casselberry, FL, 32707
SMITH JONATHAN G President 4921 S US HWY 19 92,, CASSELBERRY, FL, 32707
Mills Brenda Secretary 321 Piney Rid, Longwood, FL, 32707
Saltsgaver Darrell Esq. Director 321 Piney Rid, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099153 MISSION CHALLANGE EXPIRED 2014-09-30 2019-12-31 - C/O TRINITY ANGLICAN P.O. BOX, MAITLAND, FL, 32794-8114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 4921 S US Hwy 17 92, Casselberry, FL 32707 -
AMENDMENT 2024-08-20 - -
REGISTERED AGENT NAME CHANGED 2024-08-20 SMITH, JONATHAN G -
CHANGE OF MAILING ADDRESS 2020-03-24 4921 S US Hwy 17 92, Casselberry, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 4921 S US Hwy 17 92, Casselberry, FL 32707 -
AMENDMENT AND NAME CHANGE 2015-02-09 REDEEMER ANGLICAN CHURCH OF ORLANDO, INC. -
AMENDMENT 2014-08-29 - -

Documents

Name Date
Amendment 2024-08-20
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 02 Jun 2025

Sources: Florida Department of State