Search icon

PAUL'S PLACE EMPOWERMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PAUL'S PLACE EMPOWERMENT CENTER, 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: 30 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: N09000003129
FEI/EIN Number 271150127

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

Address: 1010 SOUTH PARK AVENUE, APOPKA, FL, 32703
Mail Address: P O BOX 901, AOPOKA, FL, 32704
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS GERARD Chairman 344 MAUDE HELEN RD, APOPKA, FL, 32703
GILMORE ELLA J Vice Chairman 333 W ELLA J. GILMORE Street, APOPKA, FL, 32703
Jackson Gregory Officer 2 S. Orange Ave., Orlando, FL, 32801
kellom Henry Officer 14639 Green Catcher Court, Clermont, FL, 34711
Waters Theron Officer 1010 South Park Avenue, Apopka, FL, 32703
Moss Barbara Officer 344 Maude Helen Dr., Apopka, FL, 32703
Gilmore Ella J Agent 333 West Ella J. Gilmore Street, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 333 West Ella J. Gilmore Street, P.O. Box 228, Apopka, FL 32704, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2013-04-26 Gilmore, Ella J -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1010 SOUTH PARK AVENUE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2010-01-19 1010 SOUTH PARK AVENUE, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-01-24
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State