Search icon

OUR LADY OF SORROWS CHAPEL OF ATONEMENT CHURCH ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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