Search icon

RESURRECTION CHURCH APOPKA, INC.

Company Details

Entity Name: RESURRECTION CHURCH APOPKA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 04 May 2012 (13 years ago)
Date of dissolution: 05 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: N12000004566
FEI/EIN Number 45-4954091
Address: 814 Greybull Run, Lake Mary, FL 32746
Mail Address: 814 Greybull Run, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
OTERO, RENE President 814 Greybull Run, Lake Mary, FL 32746

Treasurer

Name Role Address
OTERO, NORMA Treasurer 814 Greybull Run, Lake Mary, FL 32746

Secretary

Name Role Address
DELGADO, GLEISY Secretary 1321 ARBOR VISTA LOOP, #205 LAKE MARY, FL 32746

Director

Name Role Address
DELGADO, GLEISY Director 1321 ARBOR VISTA LOOP, #205 LAKE MARY, FL 32746
PAGAN, RENE Director 1089 E. NORMANDY BLVD., DELTONA, FL 32725
Kaufmann, Erica Director 989 GALWAY BLVD., APOPKA, FL 32703

Deaconess

Name Role Address
Martinez, Columba Deaconess 24 Cooledge St., Winter Gardens, FL 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2017-06-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 814 Greybull Run, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2017-01-05 814 Greybull Run, Lake Mary, FL 32746 No data
AMENDMENT AND NAME CHANGE 2013-11-26 RESURRECTION CHURCH APOPKA, INC. No data

Documents

Name Date
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-22
Amendment and Name Change 2013-11-26
ANNUAL REPORT 2013-01-10
Domestic Non-Profit 2012-05-04

Date of last update: 23 Jan 2025

Sources: Florida Department of State