Entity Name: | APOSTOLIC FAITH CHURCH MARANATHA OF ORLANDO 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: | 19 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Mar 2013 (12 years ago) |
Document Number: | N13000001688 |
FEI/EIN Number |
46-2032888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5514 EdgeWater Dr, ORLANDO, FL, 32810, US |
Mail Address: | P.O. Box 680664, ORLANDO, FL, 32868, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLESTON A. DAVID | Chief Executive Officer | EMILY BLVD, WINTER HAVEN, FL, 33884 |
CHARLESTON MARIE JMRS | Vice President | 1913 EMILY BLVD, WINTER HAVEN, FL, 33884 |
ELIE JEAN S | Trustee | 587 WEKIVA CREST DR, APOPKA, FL, 32712 |
DORELUS RAYMONDE AEVANGEL | Treasurer | 102 E. 19TH STREET, APOPKA, FL, 32703 |
DORELUS JOSE MR. | Trustee | 102 SANDERS STREET, APOPKA, FL, 32703 |
CHARLESTON A. DAVID | Agent | 1913 EMILY BLVD, WINTER HAVEN, FL, 33884 |
CHARLESTON A. DAVID | President | 1913 EMILY BLVD, WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 5514 EdgeWater Dr, ORLANDO, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 1913 EMILY BLVD, WINTER HAVEN, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 5514 EdgeWater Dr, ORLANDO, FL 32810 | - |
AMENDMENT AND NAME CHANGE | 2013-03-22 | APOSTOLIC FAITH CHURCH MARANATHA OF ORLANDO INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State