Search icon

GENESIS CHRISTIAN CENTER OF ORLANDO, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS CHRISTIAN CENTER OF ORLANDO, FLORIDA, 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: 05 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2013 (11 years ago)
Document Number: N19534
FEI/EIN Number 592781766

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

Address: 5501 BOGGY CREEK RD., ORLANDO, FL, 32824, US
Mail Address: 748 Shadow Oaks Rd, KISSIMMEE, FL, 34744, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERBERENA RAQUEL T. Secretary 749 Shadow Oaks Rd., KISSIMMEE, FL, 34744
BERBERENA RAQUEL T. Director 749 Shadow Oaks Rd., KISSIMMEE, FL, 34744
Pagan Gloria Director 2622 Huntington Court, Kissimmee, FL, 34743
Matos Julio Director 4024 Greenleaf Drive, KISSIMMEE, FL, 34744
Baez Ivan Director 2405 Marcasite Loop, kissimmee, FL, 34743
Baez David Director 2405 Marcasite Loop, kissimmee, FL, 34743
BERBERENA, OSVALDO Director 749 Shadow Oaks Rd., KISSIMMEE, FL, 34744
BERBERENA, OSVALDO Agent Shadow Oaks Rd., KISSIMMEE, FL, 34744
BERBERENA, OSVALDO President 749 Shadow Oaks Rd., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-17 5501 BOGGY CREEK RD., ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 Shadow Oaks Rd., KISSIMMEE, FL 34744 -
REINSTATEMENT 2013-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-10 5501 BOGGY CREEK RD., ORLANDO, FL 32824 -
NAME CHANGE AMENDMENT 1996-05-20 GENESIS CHRISTIAN CENTER OF ORLANDO, FLORIDA, INC. -
AMENDMENT 1988-05-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State