Entity Name: | ELEVATION CHRISTIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 May 2008 (17 years ago) |
Document Number: | N08000005169 |
FEI/EIN Number | 262554104 |
Address: | 2809 N. POWERS DR, ORLANDO, FL, 32818, US |
Mail Address: | 2809 N. POWERS DR, ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Carmelo | Agent | 2809 N. POWERS DR, ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
PADILLA GABRIEL | President | 2809 N. POWERS DR, ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
PADILLA LEONEIDA | Vice President | 2809 N. POWERS DR, ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
Rodriguez Carmelo | Officer | 2809 N. POWERS DR, ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
Sanchez Jessica | Secretary | 2809 N. POWERS DR, ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
Cabrera Maribel | Treasurer | 2809 N. POWERS DR, ORLANDO, FL, 32818 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000125690 | ELEVATED LIFE ACADEMY | ACTIVE | 2018-11-27 | 2028-12-31 | No data | 2809 N. POWERS DR, SUITE A, ORLANDO, FL, 32818 |
G18000041497 | ELEVATED LIFE CHURCH | ACTIVE | 2018-03-29 | 2028-12-31 | No data | 2809 N. POWERS DRIVE, SUITE A, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-25 | Rodriguez, Carmelo | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 2809 N. POWERS DR, A, ORLANDO, FL 32818 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 2809 N. POWERS DR, A, ORLANDO, FL 32818 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 2809 N. POWERS DR, A, ORLANDO, FL 32818 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State