Search icon

FAITH CHURCH OF DADE, INC.

Company Details

Entity Name: FAITH CHURCH OF DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Oct 1963 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 1965 (59 years ago)
Document Number: 706311
FEI/EIN Number 59-1695709
Address: 11948 NW 11TH COURT, CORAL SPRINGS, FL 33071
Mail Address: 11948 NW 11TH COURT, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALESSI, PAUL JR Agent 11948 NW 11 COURT, CORAL SPRINGS, FL 33071

President

Name Role Address
ALESSI, PAUL, JR President 11948 NW 11TH COURT, CORAL SPRINGS, FL 33071

Treasurer

Name Role Address
FERKOVICH, MADELINE A. Treasurer 7919 NW 35 PLACE, GAINESVILLE, FL 32606

Vice President

Name Role Address
ALESSI, MARK P Vice President 10331 NW 14th Street, PLANTATION, FL 33322

Secretary

Name Role Address
ALESSI, WANDA Secretary 11948 NW 11 COURT, CORAL SPRINGS, FL 33071

Director

Name Role Address
ALESSI, WANDA Director 11948 NW 11 COURT, CORAL SPRINGS, FL 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-03-10 11948 NW 11TH COURT, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2002-03-10 11948 NW 11TH COURT, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-10 11948 NW 11 COURT, CORAL SPRINGS, FL 33071 No data
NAME CHANGE AMENDMENT 1965-11-01 FAITH CHURCH OF DADE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State