Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LONGWOOD COMMUNITY CHURCH OF GOD, INC.

Filing Information
760056 59-1481857 09/17/1981 FL ACTIVE AMENDMENT AND NAME CHANGE 02/16/2016 NONE
Principal Address
220 E. WILDMERE AVE
LONGWOOD, FL 32750

Changed: 03/20/2020
Mailing Address
220 E. WILDMERE AVE
LONGWOOD, FL 32750

Changed: 03/20/2020
Registered Agent Name & Address Talavera, Stephen Anthony
220 E. WILDMERE AVE
LONGWOOD, FL 32750

Name Changed: 03/27/2024

Address Changed: 03/27/2024
Officer/Director Detail Name & Address

Title P

Talavera,, Stephen Anthony
220 E. WILDMERE AVE
LONGWOOD, FL 32750

Title VP, T

Tim,, Kitts
220 E. WILDMERE AVE
LONGWOOD, FL 32750

Title Other, Board Member

Ezequiel,, Hernandez
220 E. WILDMERE AVE
LONGWOOD, FL 32750

Title Other, Board Member

Nelson,, David
220 E. WILDMERE AVE
LONGWOOD, FL 32750

Title Other, Board Member

Wanzer,, Christopher
220 E. WILDMERE AVE
LONGWOOD, FL 32750

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/25/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
09/11/2019 -- Reg. Agent Change View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- Amendment and Name Change View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
08/10/2010 -- Amendment and Name Change View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
05/25/2009 -- Reinstatement View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
11/26/2001 -- Name Change View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
08/30/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format