Search icon

CENTRAL NEW TESTAMENT CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL NEW TESTAMENT CHURCH OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 1991 (33 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N46307
FEI/EIN Number 59-3098506

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

Address: 4425 N POWERS DR, ORLANDO, FL, 32818
Mail Address: P O BOX 616355, ORLANDO, FL, 32861
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS JAMES N President 19700 N E 22ND AVENUE, NORTH MIAMI BEACH, FL, 33180
QUARRIE ACKLAN G Director 2500 HASKILL HILL ROAD, APOPKA, FL, 32712
BLAIR WELLESLEY A Director 332 KETCH COURT, ORLANDO, FL, 32835
NOTICE GUY S Director 850 PALM OAK DRIVE, APOPKA, FL, 32712
Harrison Jacqueline Agent 332 KETCH CT, ORLANDO, FL, 32835
NOTICE, AZELMA M. Vice President 850 PALM OAK DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-11 Harrison, Jacqueline -
REGISTERED AGENT ADDRESS CHANGED 2017-10-09 332 KETCH CT, ORLANDO, FL 32835 -
AMENDMENT 2013-06-20 - MERGER WAS VOIDED DUE TO COURT ORDE R
MERGER 2012-01-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N92000000211. MERGER NUMBER 100000119821
CHANGE OF MAILING ADDRESS 2011-08-17 4425 N POWERS DR, ORLANDO, FL 32818 -
AMENDMENT 2011-02-18 - -

Documents

Name Date
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-05
COURT ORDERED MERGER REMOVAL 2013-06-06
ANNUAL REPORT 2011-08-17
Amendment 2011-02-18
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2010-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State