Search icon

THE GATHERING PLACE WORSHIP CENTER, INC.

Company Details

Entity Name: THE GATHERING PLACE WORSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 May 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N94000002560
FEI/EIN Number 59-3404761
Address: 1701 ORANGE BLVD., SANFORD, FL 32771
Mail Address: P.O. BOX 951629, LAKE MARY, FL 32795
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Koulianos, Theodore L Agent 1701 ORANGE BLVD., SANFORD, FL 32771

President

Name Role Address
Koulianos, Theodore President 1701 ORANGE BLVD., SANFORD, FL 32771

Director

Name Role Address
Koulianos, Theodore Director 1701 ORANGE BLVD., SANFORD, FL 32771
Bressler, Barry Director 902 N. Fairbairn Dr., Deltona, FL 32725
Mowbray, Alan Director 540 Alpine St., Altamonte Springs, FL 32701

Treasurer

Name Role Address
Bressler, Barry Treasurer 902 N. Fairbairn Dr., Deltona, FL 32725

Vice President

Name Role Address
Mowbray, Alan Vice President 540 Alpine St., Altamonte Springs, FL 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 1701 ORANGE BLVD., SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2014-04-15 Koulianos, Theodore L No data
CHANGE OF MAILING ADDRESS 2005-03-14 1701 ORANGE BLVD., SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 1701 ORANGE BLVD., SANFORD, FL 32771 No data
AMENDMENT 1997-10-13 No data No data
AMENDMENT 1996-01-18 No data No data
NAME CHANGE AMENDMENT 1995-12-05 THE GATHERING PLACE WORSHIP CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-04-15
AMENDED ANNUAL REPORT 2013-05-13
AMENDED ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State