Search icon

APOSTOLIC FAITH CHURCH MARANATHA OF ORLANDO INC

Company Details

Entity Name: APOSTOLIC FAITH CHURCH MARANATHA OF ORLANDO INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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
Address: 5514 EdgeWater Dr, ORLANDO, FL 32810
Mail Address: P.O. Box 680664, ORLANDO, FL 32868
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLESTON, A. DAVID Agent 1913 EMILY BLVD, WINTER HAVEN, FL 33884

Chief Executive Officer

Name Role Address
CHARLESTON, A. DAVID Chief Executive Officer EMILY BLVD, WINTER HAVEN, FL 33884

President

Name Role Address
CHARLESTON, A. DAVID President 1913 EMILY BLVD, WINTER HAVEN, FL 33884

Vice President

Name Role Address
CHARLESTON, MARIE J, MRS Vice President 1913 EMILY BLVD, WINTER HAVEN, FL 33884

EXECUTIE SECRETARY

Name Role Address
CHARLESTON, MARIE J, MRS EXECUTIE SECRETARY 1913 EMILY BLVD, WINTER HAVEN, FL 33884

Trustee

Name Role Address
ELIE, JEAN STEVE Trustee 587 WEKIVA CREST DR, APOPKA, FL 32712
Aime, Michael Trustee 5114 Shale Ridge Trail, Orlando, FL 32818

Treasurer

Name Role Address
DORELUS, RAYMONDE A., EVANGELISTE Treasurer 102 E. 19TH STREET, APOPKA, FL 32703

TRUSTEE

Name Role Address
DORELUS, JOSE, MR. TRUSTEE 102 SANDERS STREET, APOPKA, FL 32703

DEACON

Name Role Address
DORELUS, JOSE, MR. DEACON 102 SANDERS STREET, APOPKA, FL 32703

Assistant Secretary

Name Role Address
Beauplan, Eunice Assistant Secretary 5501 Westfield St, Orlando, FL 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5514 EdgeWater Dr, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1913 EMILY BLVD, WINTER HAVEN, FL 33884 No data
CHANGE OF MAILING ADDRESS 2015-04-15 5514 EdgeWater Dr, ORLANDO, FL 32810 No data
AMENDMENT AND NAME CHANGE 2013-03-22 APOSTOLIC FAITH CHURCH MARANATHA OF ORLANDO INC No data

Documents

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: 22 Feb 2025

Sources: Florida Department of State