Search icon

CHRIST "OPEN DOOR" COMMUNITY CHURCH, INC.

Company Details

Entity Name: CHRIST "OPEN DOOR" COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2011 (14 years ago)
Document Number: N98000006903
FEI/EIN Number 611450096
Address: 5265 Alhambra Drive, ORLANDO, FL, 32808, US
Mail Address: 5265 Alhambra Drive, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Patton Angela M Agent 5265 Alhambra Drive, ORLANDO, FL, 32808

Past

Name Role Address
Patton David BSr. Past 5265 Alhambra Drive, ORLANDO, FL, 32808

Vice President

Name Role Address
PATTON Freddie LJr. Vice President 5265 Alhambra Drive, ORLANDO, FL, 32808

Secretary

Name Role Address
Patton Angela Secretary 5265 Alhambra Drive, ORLANDO, FL, 32808

Asst

Name Role Address
Morgan Reva Sr. Asst 5265 Alhambra Drive, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015399 THE TRANSFORMED MINISTRY OF RESTORATION & RECONCILIATION ACTIVE 2024-01-27 2029-12-31 No data 5265 ALHAMBRA DRIVE UNIT C, ORLANDO, FL, 32808
G20000136955 FISHERS OF MEN ACTIVE 2020-10-22 2025-12-31 No data P.O. BOX 607007, ORLANDO, FL, 32860

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-11 5265 Alhambra Drive, Suite C, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2024-05-11 Patton, Angela Marie No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 5265 Alhambra Drive, Suite C, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2023-05-16 5265 Alhambra Drive, Suite C, ORLANDO, FL 32808 No data
REINSTATEMENT 2011-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2003-11-24 No data No data
REINSTATEMENT 2002-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-11-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-11
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-06-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State