Search icon

CELESTIAL CHURCH OF CHRIST COVENANT ALADESHADE ORLANDO PARISH 1 INC. - Florida Company Profile

Company Details

Entity Name: CELESTIAL CHURCH OF CHRIST COVENANT ALADESHADE ORLANDO PARISH 1 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: 24 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: N14000006230
FEI/EIN Number 46-2555200

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

Address: 1028 W MICHIGAN ST, ORLANDO, FL, 32805, US
Mail Address: 14020 Sanibel isle drive, ORLANDO, FL, 32824, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS SEGUN PASTOR President 14020 sanibel drive, ORLANDO, FL, 32824
DAVIS SEGUN PASTOR Director 14020 sanibel drive, ORLANDO, FL, 32824
ADESHOLA GBENGA Vice President 7271 WINDHAM HARBOUR AVENUE, ORLANDO, FL, 32829
ADESHOLA GBENGA Director 7271 WINDHAM HARBOUR AVENUE, ORLANDO, FL, 32829
AKANDE ADEWALE Director 9098 IRON OAK AVENUE, TAMPA, FL, 33647
Kuforiji Dupe PASTOR Director 359 spruce pine drive, Debary, FL, 32713
ARUGU ODIATOR Agent 1510 E. COLONIAL DRIVE, ORLANDO, FL, 32803
OKOYA SAMUEL Secretary 2802 N 34TH STREET, TAMPA, FL, 33605
OKOYA SAMUEL Director 2802 N 34TH STREET, TAMPA, FL, 33605
DAVIS FOLASHADE Treasurer 1011 S DIVISION AVENUE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-13 1028 W MICHIGAN ST, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 1028 W MICHIGAN ST, ORLANDO, FL 32805 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 ARUGU, ODIATOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-11-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State