Entity Name: | FAITH TEMPLE, CHURCH OF CHRIST, 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: | 22 May 1968 (57 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Feb 2010 (15 years ago) |
Document Number: | 714636 |
FEI/EIN Number |
050249800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4535 NW 17TH AVENUE, MIAMI, FL, 33142-7920, US |
Mail Address: | P.O. BOX 472183, MIAMI, FL, 33247-2183, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMONE SPENCER T | Director | 1481 NW 103 STREET #262, MIAMI,, FL, 33147 |
Bush James TSr. | Director | P.O. BOX 472183, MIAMI, FL, 332472183 |
Bush James TSr. | President | P.O. BOX 472183, MIAMI, FL, 332472183 |
DAUGHTREY NEWALL JSEC. | Secretary | P. O.Box 470307, MIAMI, FL, 33247 |
DAUGHTREY NEWALL JSEC. | Director | P. O.Box 470307, MIAMI, FL, 33247 |
Walton Cotella | Director | 4535 NW 17TH AVENUE, MIAMI, FL, 331427920 |
DAUGHTREY NEWALL J | Agent | 4535 NW 17TH AVENUE, MIAMI, FL, 331427920 |
SIMONE SPENCER T | Treasurer | 1481 NW 103 STREET #262, MIAMI,, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 4535 NW 17TH AVENUE, MIAMI, FL 33142-7920 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-20 | DAUGHTREY, NEWALL J. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-14 | 4535 NW 17TH AVENUE, MIAMI, FL 33142-7920 | - |
CANCEL ADM DISS/REV | 2010-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 1996-04-22 | 4535 NW 17TH AVENUE, MIAMI, FL 33142-7920 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State