Entity Name: | FULL GOSPEL OF ORLANDO, 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: | 14 Mar 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jan 2013 (12 years ago) |
Document Number: | N94000001365 |
FEI/EIN Number |
593163283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4869 COLLEGE DR, ORLANDO, FL, 32811, US |
Mail Address: | 4869 COLLEGE DR, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERLY LOUINOR | President | 14550 MANDOLIN DR., ORLANDO, FL, 32837 |
VERLY ELSIE | Secretary | 14550 MANDOLIN DR., ORLANDO, FL, 32837 |
Desir Ronny | Chief Financial Officer | 1503 37th St, ORLANDO, FL, 32839 |
AUPONT JOSEPH | Treasurer | 3128 LAMBATH ROAD, ORLANDO, FL, 32808 |
JEAN DARLY P | Administrator | 11038 CRYSTAL GLENN BLVD, ORLANDO, FL, 32837 |
SIPLIN GARY A | Agent | 3007 SEABROOK, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-10 | 4869 COLLEGE DR, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2011-03-10 | 4869 COLLEGE DR, ORLANDO, FL 32811 | - |
REINSTATEMENT | 2010-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-16 | 3007 SEABROOK, ORLANDO, FL 32805 | - |
REINSTATEMENT | 1999-07-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-07-16 | SIPLIN, GARY A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State