Search icon

THE UPPER ROOM OF GOD MINISTRIES, INC

Company Details

Entity Name: THE UPPER ROOM OF GOD MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Dec 2013 (11 years ago)
Document Number: N14000000060
FEI/EIN Number 46-4525741
Address: 1418 Daniels Cove Dr, Winter Garden, FL, 34787, US
Mail Address: 1418 Daniels Cove Dr, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BELLO LUIS Agent 1418 Daniels Cove Dr, Winter Garden, FL, 34787

President

Name Role Address
BELLO NANCY President 1418 Daniels Cove Dr, Winter Garden, FL, 34787

Director

Name Role Address
BELLO NANCY Director 1418 Daniels Cove Dr, Winter Garden, FL, 34787
BELLO LUIS G Director 1418 Daniels Cove Dr, Winter Garden, FL, 34787

Vice President

Name Role Address
BELLO LUIS G Vice President 1418 Daniels Cove Dr, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038675 CRUSADERS FOR CHRIST INT'L EXPIRED 2017-04-11 2022-12-31 No data 3096 CRANE STRAND DR, WINTER PARK, FL, 32792
G14000019038 LOS MINISTERIOS DEL APOSENTO DE DIOS EXPIRED 2014-02-23 2019-12-31 No data 1013 VIA TIVOLI CT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 BELLO, LUIS No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 1418 Daniels Cove Dr, Winter Garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 1418 Daniels Cove Dr, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2017-04-29 1418 Daniels Cove Dr, Winter Garden, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State