Entity Name: | FIRST CHURCH OF FAITH, 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: | 20 Mar 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Apr 2017 (8 years ago) |
Document Number: | 729123 |
FEI/EIN Number |
024470016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1299 NW 27TH AVNEU E, POMPANO BEACH, FL, 33069, US |
Mail Address: | P.O.BOX 668007, POMPANO BEACH, FL, 33066, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODRUM KEISHARA | Secretary | 2432 NW 5TH STREET, POMPANO BEACH, FL, 33069 |
GOODRUM PIERRE | Secretary | 4010 NE 5TH AVE, POMPANO BEACH, FL, 33064 |
ALLENDALE GOODRUM | Treasurer | 2432 NW 5TH STREET, POMPANO BEACH, FL, 33069 |
JONES BRODRICK A | Treasurer | 2432 NW 5TH STREET, POMPANO BEACH, FL, 33069 |
GOODRUM EUGENE | President | 521 NE 42ND ST., POMPANO BEACH, FL, 33064 |
GOODRUM EUGENE | Treasurer | 521 NE 42ND ST., POMPANO BEACH, FL, 33064 |
GOODRUM LINZIE JR | Vice President | P O BOX 668007, POMPANO BEACH, FL, 33066 |
GOODRUM EUGENE R | Agent | 521 NE 42ND ST., POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | GOODRUM, EUGENE RPRES | - |
CHANGE OF MAILING ADDRESS | 2007-04-02 | 1299 NW 27TH AVNEU E, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-23 | 521 NE 42ND ST., POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-31 | 1299 NW 27TH AVNEU E, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 1983-02-25 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-03 |
Amendment | 2017-04-27 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State