Entity Name: | HABITATION CHURCH ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 May 2017 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | N17000005172 |
FEI/EIN Number | 82-1569494 |
Address: | 2119 bur oak blvd, saint cloud, FL, 34771, US |
Mail Address: | 2119 bur oak blvd, saint cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOW MICHAEL | Agent | 2119 BUR OAK BLVD, ST CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
DOW MICHAEL | President | 2119 bur oak blvd, saint cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
DOW ANNA | Director | 2119 bur oak blvd, saint cloud, FL, 34771 |
PANEPINTO GARY | Director | 2455 WELLINGTON CHASE DR, CONCORD, NC, 28027 |
Brickhouse Steven | Director | 1631 Hawksbill Lane, Saint Cloud, FL, 34771 |
Volk Scott | Director | 4028 Honey Tree Lane, Kannapolis, FL, 28027 |
Blondo John | Director | 8940 120th Street, Queens, NY, 11418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-01-30 | HABITATION CHURCH ORLANDO, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 2119 BUR OAK BLVD, ST CLOUD, FL 34771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 2119 bur oak blvd, saint cloud, FL 34771 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 2119 bur oak blvd, saint cloud, FL 34771 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-11 | DOW, MICHAEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-01 |
Amendment and Name Change | 2023-01-30 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-26 |
Domestic Non-Profit | 2017-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State