Search icon

ODYSSEY IN CHRIST INC. - Florida Company Profile

Company Details

Entity Name: ODYSSEY IN CHRIST 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 28 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2024 (10 months ago)
Document Number: N14000006583
FEI/EIN Number 47-1326428

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

Address: 309 New Orleans Blvd., Morganton, NC, 28655, US
Mail Address: 309 New Orleans Blvd., Morganton, NC, 28655, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINKLE H. LAWRENCE President 309 New Orleans Blvd., Morganton, NC, 28655
JOHNSON GRACIE Director 1702 NEMOURS DRIVE NW, KENNESAW, GA, 30152
Bonny McQueary Asst 32103 Tiboe Plaza, Springfield, LA, 70462
FLEMING CHARLES Director 1933 DARLIN CIRCLE, ORLANDO, FL, 32820
HINKLE H. LAWRENCE Director 309 New Orleans Blvd., Morganton, NC, 28655
KPELA ALAIN Treasurer 4257 Sunrise Road, Eagan, MN, 55122
Fleming Carmen Agent 1933 Darlin Circle, Orlando, FL, 32820

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1933 Darlin Circle, Orlando, FL 32820 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Fleming, Carmen -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 309 New Orleans Blvd., Morganton, NC 28655 -
CHANGE OF MAILING ADDRESS 2018-10-19 309 New Orleans Blvd., Morganton, NC 28655 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-28
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State