Search icon

LIFE CHURCH OF TITUSVILLE, INC. - Florida Company Profile

Company Details

Entity Name: LIFE CHURCH OF TITUSVILLE, 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: 28 Apr 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: 735682
FEI/EIN Number 592237922

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

Address: 3155 SOUTH ST, TITUSVILLE, FL, 32780, US
Mail Address: 3155 SOUTH ST, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS STANLEY Treasurer 3618 BRIARCLIFF WAY, MIMS, FL, 32754
FRANCIS STANLEY Director 3618 BRIARCLIFF WAY, MIMS, FL, 32754
Pfingston Jeffrey President 1973 Dipol Courtway, Titusville, FL, 32780
Pfingston Jeffrey Director 1973 Dipol Courtway, Titusville, FL, 32780
Bowen Arlen Boar 5985 Acme Avenue, Cocoa, FL, 32927
Mullican Keith Boar 4490 Meadow Green Road, Mims, FL, 32754
Herring Herrill Boar 4344 Michael Drive, Mims, FL, 32754
FRANCIS STANLEY Agent 3618 BRIARCLIFF WAY, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-10-25 LIFE CHURCH OF TITUSVILLE, INC. -
REINSTATEMENT 2017-06-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-28 FRANCIS, STANLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 3618 BRIARCLIFF WAY, MIMS, FL 32754 -
AMENDMENT 2005-06-15 - -
NAME CHANGE AMENDMENT 2000-05-25 SPACE COAST ASSEMBLY OF GOD, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-01-26 3155 SOUTH ST, TITUSVILLE, FL 32780 -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-16
Name Change 2018-10-25
ANNUAL REPORT 2018-06-07
REINSTATEMENT 2017-06-28
ANNUAL REPORT 2015-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State