Entity Name: | OUR LADY OF SORROWS CHAPEL OF ATONEMENT CHURCH ASSOCIATION 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: | 07 Apr 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2023 (2 years ago) |
Document Number: | N99000002224 |
FEI/EIN Number |
593572744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 EILEEN AVENUE, ALTAMONTE SPRINGS, FL, 32714 |
Mail Address: | 180 EILEEN AVENUE, ALTAMONTE SPRINGS, FL, 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAUVIN CHRISTOPHER P | President | 180 EILEEN AVENUE, ALTAMONTE SPRINGS, FL, 32714 |
GAUVIN CHRISTOPHER P | Secretary | 180 EILEEN AVENUE, ALTAMONTE SPRINGS, FL, 32714 |
GAUVIN CHRISTOPHER P | Treasurer | 180 EILEEN AVENUE, ALTAMONTE SPRINGS, FL, 32714 |
CALVELLI NANCY | Director | 2620 ELMHURST ST, MERRITT ISLAND, FL, 32953 |
CALVELLI DONNA | Director | 833 BROOKSTONE DR, MERRITT ISLAND, FL, 32952 |
ETLING JON | Administrator | 3918 KILMARNOCK DR, APOPKA, FL, 32712 |
Wilkins Aimee C | Vice President | 180 EILEEN AVENUE, ALTAMONTE SPRINGS, FL, 32714 |
Wilkins Aimee | Agent | 180 EILEEN AVENUE, ALTAMONTE SPRINGS, FL, 32714 |
GAUVIN CHRISTOPHER P | Director | 180 EILEEN AVENUE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Wilkins, Aimee | - |
REINSTATEMENT | 2023-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-02-16 |
REINSTATEMENT | 2023-02-13 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-23 |
REINSTATEMENT | 2019-11-18 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State