Entity Name: | MAITLAND APOSTOLIC CHURCH OF JESUS 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 Oct 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | N99000006044 |
FEI/EIN Number |
593600818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1711 FORDS AVE., MAITLAND, FL, 32751, US |
Mail Address: | P. O. BOX 2184, Eatonville, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott Guanzella C | Secretary | 1711 Fords Ave, Maitland, FL, 32751 |
Scott Sylvia J | Vice President | 1711 FORDS AVE., MAITLAND, FL, 32751 |
SCOTT WILLIE Jr. | Agent | 1711 Fords Ave, Maitland, FL, 32751 |
Scott Willie Jr. | President | 1711 Fords Ave, Maitland, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000044763 | CHRIST CENTERED CHURCH & MINISTRIES | ACTIVE | 2025-04-01 | 2030-12-31 | - | P. O. BOX 2184, EATONVILLE, FL, 32751 |
G24000091710 | CHRIST CENTERED CHURCH & MINISTRIES INC. | ACTIVE | 2024-08-01 | 2029-12-31 | - | P.O. BOX 2184, EATONVILLE, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-03-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-06 | 1711 Fords Ave, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2023-02-04 | 1711 FORDS AVE., MAITLAND, FL 32751 | - |
AMENDMENT | 2021-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-15 | SCOTT, WILLIE, Jr. | - |
AMENDMENT | 2021-12-09 | - | - |
AMENDMENT | 2021-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 1711 FORDS AVE., MAITLAND, FL 32751 | - |
AMENDMENT | 2000-07-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-29 |
Amendment | 2021-12-20 |
STATEMENT OF FACT | 2021-12-20 |
AMENDED ANNUAL REPORT | 2021-12-15 |
AMENDED ANNUAL REPORT | 2021-12-11 |
Amendment | 2021-12-09 |
AMENDED ANNUAL REPORT | 2021-11-23 |
Amendment | 2021-11-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State