Entity Name: | WESTSIDE FAMILY WORSHIP CENTER MINISTRIES, 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: | 16 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2019 (5 years ago) |
Document Number: | N94000002515 |
FEI/EIN Number |
593245073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2809 N. Powers Drive, Orlando, FL, 32818, US |
Mail Address: | PO BOX 616178, ORLANDO, FL, 32861, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYTON JEAN | President | 4775 PLEASANT VALLEY CT, ORLANDO, FL, 32811 |
PAYTON JEAN | Director | 4775 PLEASANT VALLEY CT, ORLANDO, FL, 32811 |
PAYTON OSCAR | Director | 4775 PLEASANT VALLEY CT., ORLANDO, FL, 32811 |
ALSTON JOAN | Director | 2938 Silver Ridge Drive, ORLANDO, FL, 32818 |
ALLEN LORENZO | Director | 2914 Silver Ridge Drive, ORLANDO, FL, 32818 |
PAYTON JEAN I | Agent | 4775 PLEASANT VALLEY CT, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 2809 N. Powers Drive, Orlando, FL 32818 | - |
REINSTATEMENT | 2019-11-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-11 | PAYTON, JEAN I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-04 | 2809 N. Powers Drive, Orlando, FL 32818 | - |
NAME CHANGE AMENDMENT | 2006-09-13 | WESTSIDE FAMILY WORSHIP CENTER MINISTRIES, INC. | - |
NAME CHANGE AMENDMENT | 2002-01-18 | PERFECTING HOPE MINISTRIES, INC. | - |
NAME CHANGE AMENDMENT | 1995-12-29 | WESTSIDE FAMILY WORSHIP CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-11-11 |
ANNUAL REPORT | 2018-07-06 |
ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State