Search icon

TILDENVILLE CHURCH OF GOD IN CHRIST INC. - Florida Company Profile

Company Details

Entity Name: TILDENVILLE CHURCH OF GOD IN CHRIST 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: 02 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: N98000003143
FEI/EIN Number 593578669

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

Address: 14753 BETINA ST, WINTER GARDEN, FL, 34787
Mail Address: P.O. BOX 783031, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ELLIOTT President 412 ASHBOURNE DRIVE, ORLANDO, FL, 32835
BROWN ELLIOTT Director 412 ASHBOURNE DRIVE, ORLANDO, FL, 32835
Thompson Billy Dr. Vice President P O Box 783031, WINTER GARDEN, FL, 34787
WOODSON LINDA Treasurer 7600 PRATO AVENUE, ORLANDO, FL, 32819
GIVENS-JONES DIANE Secretary 1608 VALEVIEW CT, APOPKA, FL, 32712
Williams Arthur Director P O Box 783031, WINTER GARDEN, FL, 34787
Williams Lois Director P.O. BOX 783031, WINTER GARDEN, FL, 34787
Brown Elliott Agent 412 Ashbourne Drive, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-26 Brown, Elliott -
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 412 Ashbourne Drive, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2010-01-27 14753 BETINA ST, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-20
REINSTATEMENT 2018-01-02
REINSTATEMENT 2016-01-25
ANNUAL REPORT 2014-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State