Search icon

FIRST CHURCH OF FAITH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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