Search icon

EATONVILLE CHURCH OF GOD IN CHRIST, INC.

Company Details

Entity Name: EATONVILLE CHURCH OF GOD IN CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Oct 1992 (32 years ago)
Document Number: N95000000292
FEI/EIN Number 59-3159857
Address: 5000 Silver Star Rd, Orlando, FL 32808
Mail Address: EATONVILLE COGIC, INC., 5000 SILVER STAR RD., ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BEACHAM, DAVID S. JR. Agent 4458 BEGONIA COURT, WINDERMERE, FL 34786

President

Name Role Address
BEACHAM, DAVID SJR. President 4458 BEGONIA COURT, WINDERMERE, FL 34786

Secretary

Name Role Address
BEACHAM, DAVID III Secretary 5000 Silver Star Rd, ORLANDO, FL 32808

Director

Name Role Address
Vann, Rockey Director 5000 Silver Star Rd, ORLANDO, FL 32808

Treasurer

Name Role Address
BEACHAM, LASHAWN Treasurer 5000 Silver Star Rd., ORLANDO, FL 32808

Vice President

Name Role Address
BEACHAM, PATRICIA E Vice President 4458 BEGONIA COURT, WINDERMERE, FL 34786

Officer

Name Role Address
BEACHAM, ALONZO Officer 5000 Silver Star Rd, ORLANDO, FL 32808

Asst. Secretary

Name Role Address
Beacham, Meka Adell Asst. Secretary 5000 Silver Star Rd, Orlando, FL 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 5000 Silver Star Rd, Orlando, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 BEACHAM, DAVID S. JR. No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 4458 BEGONIA COURT, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2004-04-29 5000 Silver Star Rd, Orlando, FL 32808 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State