Entity Name: | VIETNAMESE BAPTIST CHURCH OF ORLANDO, (S.B.C.), 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: | 21 May 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 1998 (27 years ago) |
Document Number: | N20763 |
FEI/EIN Number |
30-0920230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 Lake Underhill Rd, ORLANDO, FL, 32803, US |
Mail Address: | 227 Brightview Dr., Lake Mary, FL, 32746, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nguyen Chuong KDeacon | Deac | 2351 Foliage Oak Ter., Oviedo, FL, 32766 |
TRAN HENRY Deacon | Deac | 6277 BORDEAUX CIR, SANFORD, FL, 32771 |
NGUYEN Quan VPastor | Past | 227 Brightview Dr., St.Mary, FL, 32746 |
Pham Tan Deacon | Deac | 3923 Alpert Dr., Orlando, FL, 32810 |
Dang Sinh QTreasur | Treasurer | 16118 Birchwood Way, Orlando, FL, 32828 |
Le Thai KSecreta | Secretary | 411 Steerview St, Saint Cloud, FL, 34771 |
LE THAI V | Agent | 411 Steerview St, Saint Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-20 | 411 Steerview St, Saint Cloud, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-25 | 3800 Lake Underhill Rd, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2023-08-25 | 3800 Lake Underhill Rd, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-25 | LE, THAI VINH | - |
REINSTATEMENT | 1998-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-08-25 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-08-11 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State