Search icon

EQUIPPING CENTER INTERNATIONAL CHURCH, INC.

Company Details

Entity Name: EQUIPPING CENTER INTERNATIONAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jun 2012 (13 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 21 Oct 2014 (10 years ago)
Document Number: N12000006370
FEI/EIN Number 38-3154491
Address: 218 W. Ardice Avenue, Eustis, FL, 32726, US
Mail Address: P O Box 725, MOUNT DORA, FL, 32756, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZSEIN ANGELO RII Agent 218 W. Ardice Avenue, Eustis, FL, 32726

President

Name Role Address
CRUZSEIN ANGELO RII President P O Box 725, MOUNT DORA, FL, 32756

Vice President

Name Role Address
Monroe-Cruzsein Bertha Vice President P O Box 725, MOUNT DORA, FL, 32756

Secretary

Name Role Address
Major-McKee Evonne Secretary P O Box 725, MOUNT DORA, FL, 32756

Boar

Name Role Address
Pierre-Paul Kathy II Boar P O Box 725, MOUNT DORA, FL, 32756
Bain Patrick Boar P O Box 725, MOUNT DORA, FL, 32756
McKee Melvin R Boar P O Box 725, MOUNT DORA, FL, 32756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000004620 ECIC BREEZEWAY CAFE ACTIVE 2024-01-08 2029-12-31 No data P.O. BOX 725, MT DORA, FL, 32756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-18 218 W. Ardice Avenue, Eustis, FL 32726 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-18 218 W. Ardice Avenue, Eustis, FL 32726 No data
REGISTERED AGENT NAME CHANGED 2020-04-14 CRUZSEIN, ANGELO R., II No data
MERGER 2014-10-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000146009
MERGER NAME CHANGE 2014-10-21 EQUIPPING CENTER INTERNATIONAL CHURCH, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CHANGE OF MAILING ADDRESS 2014-02-04 218 W. Ardice Avenue, Eustis, FL 32726 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State