Search icon

THE CHURCH OF GOD OF AUBURNDALE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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