Search icon

CENTRAL FLORIDA RESTORATION BRANCH CHURCH OF JESUS CHRIST, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA RESTORATION BRANCH CHURCH OF JESUS CHRIST, INCORPORATED
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: 20 Nov 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 1999 (26 years ago)
Document Number: N35912
FEI/EIN Number 592988547

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

Address: 682 MASON AVE, APOPKA, FL, 32703, US
Mail Address: 2465 ANDRE CT., OCOEE, FL, 34761, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERCAMEN DONALD AJr. President 12602 LEATRICE DRIVE, CLERMONT, FL, 34715
VERCAMEN DONALD AJr. Director 12602 LEATRICE DRIVE, CLERMONT, FL, 34715
GRADY MICHAELA Secretary 204 REGIS COURT, LONGWOOD, FL, 32779
GRADY MICHAELA Director 204 REGIS COURT, LONGWOOD, FL, 32779
VERCAMEN EDMOND Treasurer 2465 ANDRE CT, OCOEE, FL, 34761
VERCAMEN EDMOND Director 2465 ANDRE CT, OCOEE, FL, 34761
VERCAMEN DONALD AJr. Agent 12602 LEATRICE DRIVE, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-22 VERCAMEN, DONALD A, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 12602 LEATRICE DRIVE, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2010-01-06 682 MASON AVE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-01 682 MASON AVE, APOPKA, FL 32703 -
REINSTATEMENT 1999-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1991-01-31 CENTRAL FLORIDA RESTORATION BRANCH CHURCH OF JESUS CHRIST, INCORPORATED -
REINSTATEMENT 1990-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-06-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State