Entity Name: | CENTRAL NEW TESTASMENT CHURCH OF GOD 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: | 03 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jun 2013 (12 years ago) |
Document Number: | N13000000087 |
FEI/EIN Number |
59-3098506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4425 N POWERS DR, ORLANDO, FL, 32818 |
Mail Address: | POST OFFICE BOX 680788, ORLANDO, FL, 32868, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOTICE AZELAM | Director | 850 PALM OAKS COURT, APOCKA, FL, 32812 |
Harrison Jacqueline AMs | Secretary | 10201 Windermere Chase Bv, Gotha, FL, 34734 |
Harrison Jacqueline AMs | Director | 10201 Windermere Chase Bv, Gotha, FL, 34734 |
GIBSON NORMAN | Treasurer | 5333 LORILAWN DRIVE, ORLANDO, FL, 32818 |
GIBSON NORMAN | Director | 5333 LORILAWN DRIVE, ORLANDO, FL, 32818 |
WRIGHT CLINTON | Director | 332 KETCH COURT, ORLANDO, FL, 32835 |
Harrison Jacqueline | Agent | 4425 N. Powers Drive, Orlando, FL, 32818 |
ELLIOTT GEORGIA | Director | 2600 GRAPEVINE CRESCENT, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-15 | 4425 N POWERS DR, ORLANDO, FL 32818 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 4425 N. Powers Drive, Orlando, FL 32818 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-27 | Harrison, Jacqueline | - |
AMENDMENT | 2013-06-20 | - | - |
AMENDMENT | 2013-04-19 | - | - |
AMENDMENT | 2013-03-19 | - | - |
AMENDMENT | 2013-03-14 | - | - |
AMENDMENT | 2013-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-12 | 4425 N POWERS DR, ORLANDO, FL 32818 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State