Entity Name: | THE CHURCH OF CHRIST OF MID-TOWN, 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: | 18 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 1987 (38 years ago) |
Document Number: | N08226 |
FEI/EIN Number |
592773690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2021 BRUTON BLVD., ORLANDO, FL, 32805, US |
Mail Address: | P.O. BOX 585572, ORLANDO, FL, 32858, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON MORGAN | Elde | 1876 BEEWOOD COURT, ORLANDO, FL, 32818 |
WASHINGTON DZICDZICE M | Pastor | 2742 SAND OAK LOOP, APOPKA, FL, 32712 |
Burgess Theodore | Director | 4520 Oakcreek St, ORLANDO, FL, 32835 |
Golding Selvin | Director | 4712 Piedmont St, Orlando, FL, 32811 |
Melvin Glover | Director | 2920 Willie Mays Parkway, Orlando, FL, 32811 |
Washington Dzicdzice | Agent | 2021 BRUTON BLVD., ORLANDO, FL, 32805 |
Gipson Richard | Director | 431 Tierra Verde Lane, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-02 | Washington, Dzicdzice | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-02 | 2021 BRUTON BLVD., ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 2021 BRUTON BLVD., ORLANDO, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-11 | 2021 BRUTON BLVD., ORLANDO, FL 32805 | - |
REINSTATEMENT | 1987-03-13 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-02 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State