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 |
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 |
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 | - | - |
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