Search icon

WORLD CHURCH OF GOD'S POWER INC

Headquarter

Company Details

Entity Name: WORLD CHURCH OF GOD'S POWER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2013 (11 years ago)
Document Number: N12000000013
FEI/EIN Number 45-4127535
Address: 7362 FUTURES DR, ORLANDO, FL, 32819, US
Mail Address: 7362 FUTURES DR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WORLD CHURCH OF GOD'S POWER INC, CONNECTICUT 1156308 CONNECTICUT

Agent

Name Role Address
CERVERA ALCANTARA IMELDA Agent 7362 FUTURES DR, ORLANDO, FL, 32819

Vice Chairman

Name Role Address
GOMES FRANCILEIA C Vice Chairman RUA CARNEIRO LEAO 439 BRAZ, SAO PAULO, 03040000

Treasurer

Name Role Address
CEREVA ALCATARA IMELDA Treasurer 1539 PLEASANT ST, FALL RIVER, MA, 02723

Secretary

Name Role Address
J ALCANTARA FRANCISCO Secretary 1539 PLESANT ST, FALL RIVER, MA, 02723
VIANA ALLAN L Secretary 4 BUTTER ST, LAWRENCE, MA, 01841

Chairman

Name Role Address
OLIVEIRA VALDEMIRO S Chairman RUA CARNEIRO LEAO 439 BRAZ, SAO PAULO, 03040000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060396 IGREJA MUNDIAL DO PODER DE DEUS EXPIRED 2018-05-18 2023-12-31 No data 7901 KINGSPOINTE PRWY STE 22, ORLANDO, FL, 32819
G14000071901 MUNDIAL USA EXPIRED 2014-07-11 2019-12-31 No data 7901 KINGSPOINTE PKWY, SUITE 15, ORLANDO, FL, 32819
G12000091792 WORLDWIDE CHURCH OF GOD'S POWER EXPIRED 2012-09-18 2017-12-31 No data 7901 KINGSPOINTE PKWY, 22, ORLANDO, FL, 32819
G12000077643 IGREJA MUNDIAL DO PODER DE DEUS EXPIRED 2012-08-06 2017-12-31 No data 7901 KINGSPOINTE PKWY, STE 22, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 7362 FUTURES DR, #22-110, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2023-08-08 7362 FUTURES DR, #22-110, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2023-08-08 CERVERA ALCANTARA, IMELDA No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 7362 FUTURES DR, #22-110, ORLANDO, FL 32819 No data
AMENDMENT 2013-12-09 No data No data
AMENDMENT 2012-06-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001584383 TERMINATED 1000000533646 ORANGE 2013-09-16 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-16
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State