Search icon

CHURCH OF GOD VALLEY OF BLESSING, OF CENTRAL FLORIDA INC.

Company Details

Entity Name: CHURCH OF GOD VALLEY OF BLESSING, OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Oct 1997 (27 years ago)
Document Number: N97000005871
FEI/EIN Number 59-3474171
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

Agent

Name Role Address
CENATUS, HENECK Anneus, Dr. Agent 8211 Chatham Pointe Ct, ORLANDO, FL 32835

President

Name Role Address
ANNEUS CENATUS, HENECK President 8211 Chatham Pointe Ct, ORLANDO, FL 32835

PASTOR

Name Role Address
ANNEUS CENATUS, HENECK PASTOR 8211 Chatham Pointe Ct, ORLANDO, FL 32835

Chief Executive Officer

Name Role Address
ANNEUS CENATUS, HENECK Chief Executive Officer 8211 Chatham Pointe Ct, ORLANDO, FL 32835

Vice President

Name Role Address
Anneus Cenatus, Marie Marthe Vice President 8211 Chatham Pointe Ct, ORLANDO, FL 32835

Executive Secretary

Name Role Address
Sylvain, Chantal G. Executive Secretary 217 Ronnie Circle, Orlando, FL 32811

Deacon

Name Role Address
VOLCY, HILAIRE Deacon 7119 BLAIR DR, ORLANDO, FL 32818

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 No data 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. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 8211 Chatham Pointe Ct, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 126 NORTH HART BLVD., ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2004-04-19 126 NORTH HART BLVD., ORLANDO, FL 32835 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State