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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GNOSTIC LIFE CENTER, INC. VS WEST OAKS FAMILY WORSHIP CENTER, INC. | 5D2016-2801 | 2016-08-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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