Search icon

GNOSTIC LIFE CENTER INC. - Florida Company Profile

Company Details

Entity Name: GNOSTIC LIFE CENTER 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: 07 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: N12000005691
FEI/EIN Number APPLIED FOR

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

Address: 2727 Silver Star road, Orlando, FL, 32818, US
Mail Address: 4500 N Hiawassee rd, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL DAVE B President 4500 N Hiawassee rd, ORLANDO, FL, 32818
HOWELL DAVE B Agent 4500 N Hiawassee rd, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 2727 Silver Star road, Orlando, FL 32818 -
CHANGE OF MAILING ADDRESS 2020-07-23 2727 Silver Star road, Orlando, FL 32818 -
REGISTERED AGENT NAME CHANGED 2020-07-23 HOWELL, DAVE B -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 4500 N Hiawassee rd, ORLANDO, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
GNOSTIC LIFE CENTER, INC. VS WEST OAKS FAMILY WORSHIP CENTER, INC. 5D2016-2801 2016-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-523

Parties

Name GNOSTIC LIFE CENTER INC.
Role Appellant
Status Active
Representations TARK AOUADI
Name WEST OAKS FAMILY WORSHIP CENTER, INC.
Role Appellee
Status Active
Representations Timothy Sobczak, JOSE G. OLIVEIRA
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GNOSTIC LIFE CENTER, INC.
Docket Date 2016-11-15
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JAMES B. CHAPLIN 0110628
Docket Date 2016-11-09
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD JAMES B. CHAPLIN 0110628
Docket Date 2016-10-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-10-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA TARK AOUADI 0671223
On Behalf Of GNOSTIC LIFE CENTER, INC.
Docket Date 2016-09-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-09-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-09-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED PER 9/20 ORDER
Docket Date 2016-08-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JOSE G. OLIVEIRA 0063308
On Behalf Of WEST OAKS FAMILY WORSHIP CENTER, INC.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WEST OAKS FAMILY WORSHIP CENTER, INC.
Docket Date 2016-08-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/6/16
On Behalf Of GNOSTIC LIFE CENTER, INC.
Docket Date 2016-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-07-23
DEBIT MEMO# 026808-C 2018-03-22
ANNUAL REPORT [CANCELLED] 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State