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 |
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 |
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 | - | - |
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 |
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