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 |
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 |
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 | - | - |
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