Search icon

THE FAITH BAPTIST CHURCH OF FORT PIERCE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE FAITH BAPTIST CHURCH OF FORT PIERCE, FLORIDA, 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: 08 Jan 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: 713902
FEI/EIN Number 591404473

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

Address: 3794 OLEANDER AVENUE, FORT PIERCE, FL, 34982, US
Mail Address: 3794 OLEANDER AVENUE, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOVE JAMES Treasurer 3 MAYA LN, PT ST LUCIE, FL, 34952
Schneider Michael J President 1101 Gopher Ridge Road, Fort Pierce, FL, 34982
BOVE JAMES Agent 3 MAYA LN, PT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-16 BOVE, JAMES -
AMENDMENT 2018-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 3 MAYA LN, PT ST LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-01 3794 OLEANDER AVENUE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2016-08-01 3794 OLEANDER AVENUE, FORT PIERCE, FL 34982 -
AMENDMENT 2012-10-03 - -
AMENDMENT 2006-07-17 - -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000661490 TERMINATED 562015CA001777 ST. LUCIE CO., CIRCUIT COURT 2016-09-23 2021-10-10 $369,325.23 WELLS FARGO VENDOR FINANCIAL SERVICES, LLC, 1738 BASS ROAD, MACON, GEORGIA 31210

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-16
Amendment 2018-01-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State