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 |
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 |
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 | - | - |
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