Search icon

THE EXCEPT THE LORD BUILDS THE HOUSE MINISTRY; INC. - Florida Company Profile

Company Details

Entity Name: THE EXCEPT THE LORD BUILDS THE HOUSE MINISTRY; 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: 15 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: N99000004230
FEI/EIN Number 593573681

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

Address: 2817 BELCO DRIVE, ORLANDO, FL, 32808, US
Mail Address: 2817 BELCO DRIVE, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLES INEZ Director 1200 STRATTON AVENUE, GROVELAND, FL, 34736
NOBLES INEZ Vice President 1200 STRATTON AVENUE, GROVELAND, FL, 34736
NOBLES GENE Director 2345 VALHALLA DRIVE, TAVARES, FL, 32778
NOBLES NICOLE Director 2345 VALHALLA DRIVE, ORLANDO, FL, 32778
NOBLES NICOLE Secretary 2345 VALHALLA DRIVE, ORLANDO, FL, 32778
FOUNTAIN ALFRED Treasurer 2610 GRASSMERE LANE, ORLANDO, FL, 32808
SPATCHER ROSHYRA Secretary 7223 WHITE TRILLIUM CIRCLE, ORLANDO, FL, 32818
NOBLES PRESTON President 1200 STRATTON AVENUE, GROVELAND, FL, 34736
NOBLES PRESTON Agent 1200 STRATTON AVENUE, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 2817 BELCO DRIVE, Suite 1, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1200 STRATTON AVENUE, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2022-03-10 2817 BELCO DRIVE, Suite 1, ORLANDO, FL 32808 -
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2006-11-29 - -
REINSTATEMENT 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-05-15 NOBLES, PRESTON -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State