Search icon

ORLANDO CHINESE CHURCH, INC.

Company Details

Entity Name: ORLANDO CHINESE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jul 1985 (40 years ago)
Document Number: N10447
FEI/EIN Number 59-2243923
Address: 2310 E. OREGON ST., ORLANDO, FL 32803
Mail Address: 2310 E. OREGON ST., ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Law, Elizabeth H Agent 2230 Rouse Road, Orlando, FL 32817

Director

Name Role Address
SU, PATRICK Director 7232 SPRING VILLA CIR, ORLANDO, FL
SHEN, DAVID Director 16250 BIRCHWOOD WAY, ORLANDO, FL 32828
WONG, JOSHUA Director 110 ARRINGTON CIR, OVIEDO, FL 32765
Lai, Kwai Hang Director 1005 Vannessa Drive, Oviedo, FL 32765
Shen, Edward Director 16418 Bristol Lake Circle, Orlando, FL 32828
Lau, Chun Wah Director 4461 Oxen Hill Loop, Oviedo, FL 32765
LEE, CHIN-SHENG Director 687 BENITAWOOD CT, WINTER SPRINGS, FL

President

Name Role Address
SU, PATRICK President 7232 SPRING VILLA CIR, ORLANDO, FL

Vice President

Name Role Address
SHEN, DAVID Vice President 16250 BIRCHWOOD WAY, ORLANDO, FL 32828
WONG, JOSHUA Vice President 110 ARRINGTON CIR, OVIEDO, FL 32765
Lai, Kwai Hang Vice President 1005 Vannessa Drive, Oviedo, FL 32765
Shen, Edward Vice President 16418 Bristol Lake Circle, Orlando, FL 32828
Lau, Chun Wah Vice President 4461 Oxen Hill Loop, Oviedo, FL 32765

Secretary

Name Role Address
LEE, CHIN-SHENG Secretary 687 BENITAWOOD CT, WINTER SPRINGS, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-11 Law, Elizabeth H No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 2230 Rouse Road, Orlando, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2310 E. OREGON ST., ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2009-04-29 2310 E. OREGON ST., ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-07-04
ANNUAL REPORT 2016-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State