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 |
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 |
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 | - | - |
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