Search icon

EXCEEDING JOY EMPOWERMENT CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: EXCEEDING JOY EMPOWERMENT CHURCH, 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: 25 Jul 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jun 2013 (12 years ago)
Document Number: N11000007033
FEI/EIN Number 320311553

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

Address: 2480 West Wavecrest Drive, Citrus Springs, FL, 34434, US
Mail Address: 2480 West Wavecrest Drive, Citrus Springs, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Souden Vinola Secretary 2480 West Wavecrest Drive, Citrus Springs, FL, 34434
Souden Vinola Director 2480 West Wavecrest Drive, Citrus Springs, FL, 34434
Ramsey Christopher REV. President 12948 Waterford Wood Circle, Orlando, FL, 32828
Ramsey Christopher REV. Chief Executive Officer 12948 Waterford Wood Circle, Orlando, FL, 32828
Ramsey Christopher REV. Executive Director 12948 Waterford Wood Circle, Orlando, FL, 32828
HALL THEODORE T Director 6658 HATCHER RD, LAKELAND, FL, 33811
RAMSEY CHRISTOPHER GC REV. Agent 12948 Waterford Wood Circle, Orlando, FL, 32828
HALL THEODORE T Treasurer 6658 HATCHER RD, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 12948 Waterford Wood Circle, Apt 204, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2480 West Wavecrest Drive, Citrus Springs, FL 34434 -
CHANGE OF MAILING ADDRESS 2016-04-29 2480 West Wavecrest Drive, Citrus Springs, FL 34434 -
NAME CHANGE AMENDMENT 2013-06-19 EXCEEDING JOY EMPOWERMENT CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State