Entity Name: | ARMOR 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 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2019 (5 years ago) |
Document Number: | N14000002131 |
FEI/EIN Number |
81-0754104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 708 CALUSA CT, APOPKA, FL, 32712, US |
Mail Address: | 708 Calusa Ct, Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harrison Mark C | Chief Executive Officer | 708 Calusa Ct, Apopka, FL, 32712 |
Harrison Monica J | President | 708 Calusa Ct, Apopka, FL, 32712 |
HARRISON MARK C | Agent | 708 Calusa Ct, Apopka, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000124307 | FELLOWSHIP HOUSE | ACTIVE | 2023-10-06 | 2028-12-31 | - | 708 CALUSA CT, APOPKA, FL, 32712 |
G19000039846 | CAMP IGNITE | EXPIRED | 2019-03-27 | 2024-12-31 | - | 1619 DUNN COVE DRIVE, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-07 | HARRISON, MARK C | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 708 CALUSA CT, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 708 Calusa Ct, Apopka, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 708 CALUSA CT, APOPKA, FL 32712 | - |
REINSTATEMENT | 2019-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-10 |
REINSTATEMENT | 2019-10-31 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-05-19 |
ANNUAL REPORT | 2015-06-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State