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 |
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 |
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. | - |
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