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 |
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 |
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 | - | - |
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