Search icon

THE GLORIOUS GOSPEL OF CHRIST CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE GLORIOUS GOSPEL OF CHRIST CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 1999 (26 years ago)
Date of dissolution: 10 Oct 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: N99000001688
FEI/EIN Number 650902958

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

Address: 6603 Stardust Lane, Orlando, FL, 32818, US
Mail Address: 6603 Stardust Lane, Orlando, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON KEVIN President 6603 Stardust Lane, Orlando, FL, 32818
WASHINGTON KEVIN Director 6603 Stardust Lane, Orlando, FL, 32818
WASHINGTON RACHELLE ES 6603 Stardust Lane, Orlando, FL, 32818
Thornton Morris Sr. Treasurer 6603 Stardust Lane, Orlando, FL, 32818
WASHINGTON KEVI Agent 6603 STARDUST LN, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047220 GOD'S PRECIOUS STONES EXPIRED 2017-05-01 2022-12-31 - 6603 STARDUST LN, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-04-24 THE GLORIOUS GOSPEL OF CHRIST CENTER, INC. -
REINSTATEMENT 2017-04-18 - -
CHANGE OF MAILING ADDRESS 2017-04-18 6603 Stardust Lane, Orlando, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 6603 Stardust Lane, Orlando, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2007-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
DEBIT MEMO# 028384-B 2018-05-24
Reg. Agent Change 2017-08-21
Name Change 2017-04-24
REINSTATEMENT 2017-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State