Search icon

THE GLORIOUS CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: THE GLORIOUS CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2008 (17 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: N08000009851
FEI/EIN Number 800424151

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

Address: 2650 TANDORI CIRCLE, ORLANDO, FL, 32837, US
Mail Address: 2650 TANDORI CIRCLE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELMOSA TRACY Secretary 2650 TANDORI CIRCLE, ORLANDO, FL, 32837
BELMOSA TREVOR President 2650 TANDORI CIRCLE, ORLANDO, FL, 32837
BELMOSA TRACY Director 2650 TANDORI CIRCLE, ORLANDO, FL, 32837
AMERICAN SAFETY COUNCIL, INC. Agent -
BELMOSA TREVOR Director 2650 TANDORI CIRCLE, ORLANDO, FL, 32837
BELMOSA OMARI Director 2650 TANDORI CIRCLE, ORLANDO, FL, 32837
BELMOSA OMARI Vice President 2650 TANDORI CIRCLE, ORLANDO, FL, 32837
BELMOSA LORNA Director 2650 TANDORI CIRCLE, ORLANDO, FL, 32837
BELMOSA LORNA Treasurer 2650 TANDORI CIRCLE, ORLANDO, FL, 32837
Belmosa Marilyn Director 2650 Tandori Circle, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 2650 TANDORI CIRCLE, ORLANDO, FL 32837 -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2009-08-04 THE GLORIOUS CHURCH OF CHRIST, INC. -
CHANGE OF MAILING ADDRESS 2009-08-04 2650 TANDORI CIRCLE, ORLANDO, FL 32837 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-25
AMENDED ANNUAL REPORT 2014-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State