Search icon

GILEAD ORLANDO CHURCH CORP - Florida Company Profile

Company Details

Entity Name: GILEAD ORLANDO CHURCH CORP
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: 16 Mar 2020 (5 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 11 Jul 2024 (10 months ago)
Document Number: N20000003090
FEI/EIN Number 84-5185476

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

Address: 9310 SR-192, UNIT 3, CLERMONT, FL, 34714, US
Mail Address: 1100 US HWY 27, # 137665, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS DE MACEDO PAULO ROBERTO President 1100 US HWY 27, #137665, CLERMONT, FL, 34714
SANTOS DE MACEDO PAULO ROBERTO Director 1100 US HWY 27, #137665, CLERMONT, FL, 34714
CORADELLO F. MACEDO YARA Vice President 1100 US HWY 27, #137665, CLERMONT, FL, 34714
CORADELLO F. MACEDO YARA Director 1100 US HWY 27, #137665, CLERMONT, FL, 34714
PROCOPIO DA SILVA ANDREZA Director 1100 US HWY 27, #137665, CLERMONT, FL, 34714
ALIBECK ACCOUNTING Agent 405 RAYMOND AVE., LONGWOOD, FL, 32750
DIAS MARTINS DUTRA MARY ANNE Secretary 1100 US HWY 27, #137665, CLERMONT, FL, 34714
DIAS MARTINS DUTRA MARY ANNE Director 1100 US HWY 27, #137665, CLERMONT, FL, 34714
PROCOPIO DA SILVA ANDREZA Treasurer 1100 US HWY 27, # 137665, FL, 34714

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2024-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 9310 SR-192, UNIT 3, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-07-11 9310 SR-192, UNIT 3, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-07-11 ALIBECK ACCOUNTING -
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 405 RAYMOND AVE., LONGWOOD, FL 32750 -

Documents

Name Date
Restated Articles 2024-07-11
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
Domestic Non-Profit 2020-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State