Search icon

TEMPLE OF FAITH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TEMPLE OF FAITH, INCORPORATED
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 Oct 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: 727673
FEI/EIN Number 237335580

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

Address: 1028 MARVIN C. ZANDERS AVE, APOPKA, FL, 32703, US
Mail Address: 1028 MARVIN C. ZANDERS AVE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHARLES F President 102 W G H Washington St, Apopka, FL, 32703
STEWART EARNEST Treasurer 325 EAST 14TH ST, APOPKA, FL, 32703
CHANDLER BENJAMIN Deac 501 COLUMBIA STREET, ALTAMONTE SPRINGS, FL, 32712
Johnson Michael Deac 6217 Sunshine St, Orlando, FL, 32808
Patterson Gregory Deac 3444 Harry St, Apopka, FL, 32712
Rouse Eric FSr. Mini 223 West 12th St, Apopka, FL, 32703
BROWN CHARLES F Agent 102 W G H Washington St, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-18 BROWN, CHARLES F -
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 102 W G H Washington St, Apopka, FL 32703 -
REINSTATEMENT 2020-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2014-07-10 - -
REINSTATEMENT 2014-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-30 1028 MARVIN C. ZANDERS AVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2010-06-30 1028 MARVIN C. ZANDERS AVE, APOPKA, FL 32703 -
REINSTATEMENT 1986-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-18
REINSTATEMENT 2020-03-05
ANNUAL REPORT 2018-09-08
ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-07-17
REINSTATEMENT 2014-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State