Entity Name: | CHRIST GOSPEL CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Feb 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2004 (21 years ago) |
Document Number: | N25219 |
FEI/EIN Number | 59-3541549 |
Address: | 1601 FORDS AVE, MAITLAND, FL 32751 |
Mail Address: | P O B OX 607421, ORLANDO, FL 32860 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALLAS, Elmer L., Rev. | Agent | 4434 BEAGLE ST, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
DALLAS, Elmer L., Rev. | President | 4434 BEAGLE STREET, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
DALLAS, Elmer L., Rev. | Chairman | 4434 BEAGLE STREET, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
POWELL, CHESTER | Trustee | 1569 MALALUKA STREET, DELTONA, FL 32725 |
DALLAS, SUSIE | Trustee | 4434 BEAGLE STREET, ORLANDO, FL 32818 |
Brown, Michael | Trustee | 15158 Stonebriar Way, Orlando, FL 32826 |
Name | Role | Address |
---|---|---|
POWELL, CHESTER | Treasurer | 1569 MALALUKA STREET, DELTONA, FL 32725 |
Name | Role | Address |
---|---|---|
Brown, Michael | Corporate Secretary | 15158 Stonebriar Way, Orlando, FL 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-30 | DALLAS, Elmer L., Rev. | No data |
AMENDMENT | 2004-06-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-10 | 1601 FORDS AVE, MAITLAND, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-10 | 4434 BEAGLE ST, ORLANDO, FL 32818 | No data |
CHANGE OF MAILING ADDRESS | 1994-03-31 | 1601 FORDS AVE, MAITLAND, FL 32751 | No data |
NAME CHANGE AMENDMENT | 1993-04-26 | CHRIST GOSPEL CHURCH INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State