Search icon

DEVOTED CHURCH INC.

Company Details

Entity Name: DEVOTED CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Aug 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: N11000007315
FEI/EIN Number 452895574
Address: 220 State Road 436, Casselberry, FL, 32707, US
Mail Address: 220 State Road 436, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
AGUAYO MOISES Agent 425 MORNING BLOSSOM LN, Oviedo, FL, 32765

Treasurer

Name Role Address
Kimble Eunis Treasurer 1018 Ocean St B, Kissimmee, FL, 34744

Trustee

Name Role Address
Morales Wilfredo Trustee 1018 Ocean ST, Kissimmee, FL, 34744
Diaz Jose Trustee 3821 Peace Pipe Dr, Orlando, FL, 32829
Mathews Antonio Trustee 2815 Orange Bluff Ave, Apopka, FL, 32712

Secretary

Name Role Address
Morales Nestaly Secretary 1018 Ocean Street, Kissimmee, FL, 34744

President

Name Role Address
Aguayo Moises President 425 MORNING BLOSSOM LN, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 220 State Road 436, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2022-03-04 220 State Road 436, Casselberry, FL 32707 No data
NAME CHANGE AMENDMENT 2021-02-10 DEVOTED CHURCH INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 425 MORNING BLOSSOM LN, Oviedo, FL 32765 No data
AMENDMENT 2013-03-12 No data No data
REGISTERED AGENT NAME CHANGED 2012-07-18 AGUAYO, MOISES No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-07-27
Name Change 2021-02-10
AMENDED ANNUAL REPORT 2020-11-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State