Search icon

WOOTSON TEMPLE CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: WOOTSON TEMPLE CHURCH OF GOD IN CHRIST, 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: 27 Jul 1989 (36 years ago)
Document Number: N33465
FEI/EIN Number 592961440

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

Address: 918 SCOTT ST., CLERMONT, FL, 34712-7894, US
Mail Address: 918 SCOTT ST., CLERMONT, FL, 34712-7894, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOTSON, MARVIN L. Agent 13113 BANEBERRY CT., CLERMONT, FL, 34711
WOOTSON MARVIN L President 13113 BANEBERRY CT., CLERMONT, FL, 34711
WOOTSON MARVIN L Director 13113 BANEBERRY CT., CLERMONT, FL, 34711
MONTGOMERY WILLIE D Vice President 419 DESOTO ST., CLERMONT, FL, 34711
MONTGOMERY WILLIE D Director 419 DESOTO ST., CLERMONT, FL, 34711
MILLER SUSANNA B Secretary 103 SUMMER HILL CIR., MINNEOLA, FL, 34715
MILLER SUSANNA B Director 103 SUMMER HILL CIR., MINNEOLA, FL, 34715
WOOTSON SHARON Director 617 SCOTT ST., CLERMONT, FL, 34711
JACKSON LARRY Director 1025 WEST MONTROSE ST., CERMONT, FL, 34711
WOOTSON SHARON Treasurer 617 SCOTT ST., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 918 SCOTT ST., CLERMONT, FL 34712-7894 -
CHANGE OF MAILING ADDRESS 2017-04-02 918 SCOTT ST., CLERMONT, FL 34712-7894 -
REGISTERED AGENT NAME CHANGED 2007-04-13 WOOTSON, MARVIN L. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 13113 BANEBERRY CT., CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State