Search icon

MISSION ONE CHAPEL CHURCH OF GOD OF PROPHECY, INC. - Florida Company Profile

Company Details

Entity Name: MISSION ONE CHAPEL CHURCH OF GOD OF PROPHECY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

MISSION ONE CHAPEL CHURCH OF GOD OF PROPHECY, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 16 Jan 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: N09000000685
FEI/EIN Number 59-3012511

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

Address: 404 E. 7TH STREET, APOPKA, FL 32703
Mail Address: 404 E. 7TH STREET, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ, MARCO Agent 404 East 7th Street, Apopka, FL 32703
DOMINGUEZ, MARCO President 408 E 7TH ST, APOPKA, FL 32703
BRISSON, AARON Treasurer 404 E 7TH ST, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-07 DOMINGUEZ, MARCO -
REGISTERED AGENT ADDRESS CHANGED 2018-07-07 404 East 7th Street, Apopka, FL 32703 -
NAME CHANGE AMENDMENT 2017-03-10 MISSION ONE CHAPEL CHURCH OF GOD OF PROPHECY, INC. -
AMENDMENT 2015-09-03 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-07
ANNUAL REPORT 2017-03-27
Name Change 2017-03-10
ANNUAL REPORT 2016-04-04

Date of last update: 24 Feb 2025

Sources: Florida Department of State