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 |
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 |
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 | - |
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