Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CHURCH OF GOD OF PROPHECY STATE OFFICES IN FLORIDA, INC.

Filing Information
N02000001231 75-3010465 02/19/2002 FL ACTIVE
Principal Address
6001 Monarch Blvd
Leesburg, FL 34748

Changed: 01/16/2018
Mailing Address
6001 Monarch Blvd
Leesburg, FL 34748

Changed: 01/16/2018
Registered Agent Name & Address Gillum, Jeffrey Scott
6001 Monarch Blvd
Leesburg, FL 34748

Name Changed: 02/26/2019

Address Changed: 01/16/2018
Officer/Director Detail Name & Address

Title Chairman

Gillum, Jeffrey S
11209 Arrowtree Blvd
Clermont, FL 34715

Title Director

MILLER, LARRY
P.O. BOX 91
PIERSON, FL 32180

Title Director

WILLIAMS, CORNELIUS
7209 BLAIR DRIVE
ORLANDO, FL 32818

Title Director

Dean, Noward E.C.
2470 NW 108th ST
Miami, FL 33167

Title Director

Sullivan, J.V.
1417 Markel Drive
Winter Garden, FL 34787

Title Director

Nester, William
5817 Ester Terrace
Crestview, FL 32539

Title Director

Wilson, Arthur, Jr.
4730 Lincoln ST
Hollywood, FL 33021

Title Director

Daniels, Harrold
402 S. Summerlin AV
Sanford, FL 32771

Title Director

Hurlburt, Richard D
27432 Natal DR
Punta Gorda, FL 33983

Title Treasurer

Vernon, Troy Thomas
1035 Wax Myrtle AV
Minneola, FL 34715

Title Director

Adderley, Romeika
5307 Tummel Ct.
Wesley Chapel, FL 33545

Title Director

Willis, Sandra
7850 Caxton Court
Jacksonville, FL 32208-2529

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/26/2023
2024 03/04/2024