Search icon

MOSAIC FELLOWSHIP INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: MOSAIC FELLOWSHIP INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N13000010919
FEI/EIN Number 46-3912921

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1336 N PINE HILLS ROAD, ORLANDO, FL, 32808, US
Mail Address: 1336 N PINE HILLS ROAD, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODOM KEITH Agent 6072 Lake Melrose Dr., ORLANDO, FL, 32829
ODOM KEITH President 5935 LAKE MELROSE DRIVE, ORLANDO, FL, 32829
Vaughn Rosa Secretary 5232 S. Orange Ave., Orlando, FL, 32809
BROWN GLORIA Director 4601 Clara St., PENSACOLA, FL, 32526
Jackson Marcus Treasurer 4200 Cepeda St., Orlando, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089200 MOSAIC FAMILY CHURCH & LIFE CENTER EXPIRED 2016-08-19 2021-12-31 - 5232 S. ORANGE AVE., ORLANDO, FL, 32809
G16000089204 MOSAIC CHILD DEVELOPMENT AND LEARNING CENTER EXPIRED 2016-08-19 2021-12-31 - 5232 S. ORANGE AVE., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 1336 N PINE HILLS ROAD, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2020-10-15 1336 N PINE HILLS ROAD, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2020-10-15 ODOM, KEITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-19 6072 Lake Melrose Dr., ORLANDO, FL 32829 -

Documents

Name Date
REINSTATEMENT 2020-10-15
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-02
Domestic Non-Profit 2013-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State