Entity Name: | THE CHURCH IN THE SON, 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: | 04 Apr 1990 (35 years ago) |
Document Number: | N37535 |
FEI/EIN Number |
593004156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4484 N JOHN YOUNG PKWY, ORLANDO, FL, 32804, US |
Mail Address: | 4484 N JOHN YOUNG PKWY, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLATTENBURG, ALEXANDER H | President | 212 TIMAQUAN OAKS BLVD., LAKE MARY, FL, 32746 |
D'Angelo Jonathan | Director | 2540 Civitas Place, Casselberry, FL, 32707 |
D'Angelo Jonathan | Vice President | 2540 Civitas Place, Casselberry, FL, 32707 |
TAYLOR DAVID E | Director | 214 VARSITY CIRCLE, ALTAMONTE SPRINGS, FL, 32714 |
TAYLOR DAVID E | Secretary | 214 VARSITY CIRCLE, ALTAMONTE SPRINGS, FL, 32714 |
TAYLOR DAVID E | Treasurer | 214 VARSITY CIRCLE, ALTAMONTE SPRINGS, FL, 32714 |
CLATTENBURG ALEXANDER H | Agent | 212 TIMAQUAN OAKS BLVD., LAKE MARY, FL, 32746 |
CLATTENBURG, ALEXANDER H | Director | 212 TIMAQUAN OAKS BLVD., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-03-23 | 212 TIMAQUAN OAKS BLVD., LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2007-12-10 | CLATTENBURG, ALEXANDER H | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-11 | 4484 N JOHN YOUNG PKWY, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2002-04-11 | 4484 N JOHN YOUNG PKWY, ORLANDO, FL 32804 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State