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 |
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 |
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 | - |
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