Search icon

GOD'S CHURCH OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S CHURCH 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: 22 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2019 (5 years ago)
Document Number: N95000004064
FEI/EIN Number 593339041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20 E. MAGNOLIA AVE, EUSTIS, FL, 32726
Mail Address: PO BOX 544, SORRENTO, FL, 32776
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT-MOORE TONYA Director 31919 GEOFF WAY, SORRENTO, FL, 32776
ELLIOTT MICKI Director 11408 MOSS BRANCH RD, BON AQUA, TN, 37025
MINCY SEANA Director 11408 MOSS BRANCH, BON AQUA, TN, 37025
MOORE CARL D Agent 23400 OAK PRAIRIE CIR, SORRENTO, FL, 32776
FLOWERS EDISON Director 31326 PRESTWICK AVE, SORRENTO, FL, 32776
MOORE CARL D Director 23400 OAK PRAIRIE CIR, SORRENTO, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99109900297 GOD'S CHURCH, WORLDWIDE ACTIVE 1999-04-22 2029-12-31 - PO BOX 544, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-23 - -
REGISTERED AGENT NAME CHANGED 2019-11-23 MOORE, CARL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 23400 OAK PRAIRIE CIR, SORRENTO, FL 32776 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-31 20 E. MAGNOLIA AVE, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2007-04-27 20 E. MAGNOLIA AVE, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-11-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State