Search icon

ENCOURAGING GOD'S SERVANTS, INC. - Florida Company Profile

Company Details

Entity Name: ENCOURAGING GOD'S SERVANTS, 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: 20 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: N98000005762
FEI/EIN Number 593540014

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

Address: 2107 E KALEY AVE, ORLANDO, FL, 32806
Mail Address: PO BOX 941420, MAITLAND, FL, 32794-1420
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLYTHE RICK H President 2107 E. KALEY AVE., ORLANDO, FL, 32806
Lancaster Raymond H Director 42 Junco Way, Hendersonville, NC, 28792
PRICE STEVE Treasurer 1420 EDGEWATER DR., ORLANDO, FL, 32804
PRICE STEVE Director 1420 EDGEWATER DR., ORLANDO, FL, 32804
Allen Eric J Director 1092 Sylvia Drive, Deltona, FL, 32725
RODRIGUEZ PAUL Secretary 3601 Lake Sarah Dr, ORLANDO, FL, 32804
RODRIGUEZ PAUL Director 3601 Lake Sarah Dr, ORLANDO, FL, 32804
BLYTHE RICK H Agent 2107 E KALEY AVE, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068187 DAD'S GARAGE ACTIVE 2020-06-17 2025-12-31 - 2922 N. ORANGE BLOSSOM TRL., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2004-05-05 ENCOURAGING GOD'S SERVANTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 2107 E KALEY AVE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2004-04-19 2107 E KALEY AVE, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 2107 E KALEY AVE, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State