Search icon

IGREJA EVANGELICA ASSEMBLEIA DE DEUS EM ORLANDO, INC

Company Details

Entity Name: IGREJA EVANGELICA ASSEMBLEIA DE DEUS EM ORLANDO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: N97000002539
FEI/EIN Number 593449116
Address: 6440 Old Winter Garden Rd, Suite 1104, ORLANDO, FL, 32835, US
Mail Address: 6440 Old Winter Garden Rd, Suite 1104, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Souza Edson M Agent 6440 Old Winter Garden Rd, ORLANDO, FL, 32835

President

Name Role Address
Souza Edson M President 6745 Bouganvillea Crescent Dr, ORLANDO, FL, 32809

Vice President

Name Role Address
Souza Ozanides M Vice President 6745 Bouganvillea Crescent Dr, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072273 ASSEMBLY OF GOD CHURCH IN ORLANDO AND KISSIMMEE ACTIVE 2022-06-14 2027-12-31 No data 6440 OLD WINTER GARDEN RD, SUITE 1104, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 Souza, Edson M No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 6440 Old Winter Garden Rd, Suite 1104, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2022-05-17 6440 Old Winter Garden Rd, Suite 1104, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 6440 Old Winter Garden Rd, Suite 1104, ORLANDO, FL 32835 No data
REINSTATEMENT 2018-08-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT AND NAME CHANGE 2008-08-25 IGREJA EVANGELICA ASSEMBLEIA DE DEUS EM ORLANDO, INC No data
REINSTATEMENT 2002-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-05-17
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-08-09
ANNUAL REPORT 2016-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State