Search icon

GOOD NEWS CHURCH OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GOOD NEWS CHURCH OF CENTRAL FLORIDA, 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: 07 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: N09000007730
FEI/EIN Number 270708907

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

Address: 400 Executive Blvd., LEESBURG, FL, 34748, US
Mail Address: 400 Executive Blvd, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schilling Mark Past 400 Executive Bvld, LEESBURG, FL, 34748
Hostetler Jennilee Director 400 Executive Blvd, LEESBURG, FL, 34748
Idell Colleen Director 400 Executive Blvd, Leesburg, FL, 34729
Sullivan Scott Director 400 Executive Blvd., Leesburg, FL, 34748
Hunter Nancy Director 400 Executive Blvd, Leesburg, FL, 34748
Smith Chris Director 400 Executive Blvd, Leesburg, FL, 34748
Sullivan TIM TIM Sul Agent 400 Executive Blvd., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Sullivan, TIM, TIM Sullivan -
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 400 Executive Blvd., LEESBURG, FL 34748 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-04-29 400 Executive Blvd., LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 400 Executive Blvd., LEESBURG, FL 34748 -
AMENDMENT 2011-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State