Search icon

CHURCH OF GOD VALLEY OF BLESSING, OF CENTRAL FLORIDA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHURCH OF GOD VALLEY OF BLESSING, OF CENTRAL FLORIDA 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 Oct 1997 (28 years ago)
Document Number: N97000005871
FEI/EIN Number 593474171

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

Address: 126 NORTH HART BLVD., ORLANDO, FL, 32835
Mail Address: 126 NORTH HART BLVD., ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNEUS CENATUS HENECK President 8211 Chatham Pointe Ct, ORLANDO, FL, 32835
Anneus Cenatus Marie M Vice President 8211 Chatham Pointe Ct, ORLANDO, FL, 32835
Sylvain Chantal G Exec 217 Ronnie Circle, Orlando, FL, 32811
VOLCY HILAIRE Deac 7119 BLAIR DR, ORLANDO, FL, 32818
CENATUS HENECK ADr. Agent 8211 Chatham Pointe Ct, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034560 RADIO BENEDICTION EXPIRED 2017-03-31 2022-12-31 - 126 N HART BLVD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-09 CENATUS, HENECK Anneus, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 8211 Chatham Pointe Ct, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 126 NORTH HART BLVD., ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2004-04-19 126 NORTH HART BLVD., ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31250.00
Total Face Value Of Loan:
31250.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31566.78
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31666.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State