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 |
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 |
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 |
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 | - | - |
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