Entity Name: | THE CHURCH OF GOD OF AUBURNDALE, 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: | 12 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2019 (6 years ago) |
Document Number: | N36653 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 W. BRIDGERS AVENUE, AUBURNDALE, FL, 33823, US |
Mail Address: | 832 East Walnut Street, Lakeland, FL, 33801, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MILTON G | Vice President | 832 East Walnut Street, LAKELAND, FL, 33801 |
MILLER MILTON G | Director | 832 East Walnut Street, LAKELAND, FL, 33801 |
Miller CAROL A | Treasurer | 832 East Walnut Street, Lakeland, FL, 33801 |
Miller CAROL A | Director | 832 East Walnut Street, Lakeland, FL, 33801 |
Miller MILTON G | President | 832 East Walnut Street, Lakeland, FL, 33801 |
Miller MILTON G | Director | 832 East Walnut Street, Lakeland, FL, 33801 |
Miller Milton G | Agent | 832 East Walnut Street, Lakeland, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-14 | 121 W. BRIDGERS AVENUE, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 832 East Walnut Street, Lakeland, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-05 | 121 W. BRIDGERS AVENUE, AUBURNDALE, FL 33823 | - |
REINSTATEMENT | 2019-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | Miller, Milton Gene | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 1992-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-25 |
REINSTATEMENT | 2019-02-01 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State