Entity Name: | GOD PROVIDER CHURCH, 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: | 12 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2023 (2 years ago) |
Document Number: | N16000000438 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 BYRON CT., SARASOTA, FL, 34234, US |
Mail Address: | 920 BYRON CT., SARASOTA, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEODORO HEBER | President | 920 BYRON CT, SARASOTA, FL, 34243 |
TEODORO HEBER | Director | 920 BYRON CT, SARASOTA, FL, 34243 |
OLIVEIRA-TEODORO RAYSSA | Treasurer | 920 BYRON CT, SARASOTA, FL, 34243 |
OLIVEIRA-TEODORO RAYSSA | Director | 920 BYRON CT, SARASOTA, FL, 34243 |
GILBERT EVAN W | Director | 2605 49TH DR. E., BRADENTON, FL |
LENART ROBERT V | Director | 40 LILES ST., TERRA CEIA, FL, 34250 |
TEODORO HEBER | Agent | 920 BYRON CT, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | TEODORO, HEBER | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 920 BYRON CT., SARASOTA, FL 34234 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
REINSTATEMENT | 2023-03-31 |
REINSTATEMENT | 2021-10-11 |
REINSTATEMENT | 2020-11-16 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-09-17 |
Restated Articles | 2018-02-20 |
ANNUAL REPORT | 2017-07-10 |
Domestic Non-Profit | 2016-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State