Search icon

FAIRVIEW COMMUNITY CHURCH OF ZEPHYRHILLS, INC. - Florida Company Profile

Company Details

Entity Name: FAIRVIEW COMMUNITY CHURCH OF ZEPHYRHILLS, 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: 17 Oct 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: 749366
FEI/EIN Number 592073407

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

Address: 7900 FORT KING ROAD, ZEPHYRHILLS, FL, 33541, US
Mail Address: 7900 FORT KING ROAD, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOSTEEN JOHN President 34662 MISTY PINES LANE, ZEPHYRHILLS, FL, 33541
HOWARD CHERYL Vice President 37441 KOSSIK RD, ZEPHYRHILLS, FL, 33541
LAIN PAMELA Treasurer 37411 SERENITY AVE, ZEPHYRHILLS, FL, 33542
Kler H. JJr. Agent 7405 FORT KING ROAD, ZEPHYRHILLS, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152220 FAIRVIEW COMMUNITY CHURCH OF ZEPHYRHILLS ACTIVE 2022-12-11 2027-12-31 - 7900 FORT KING ROAD, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-11-21 FAIRVIEW COMMUNITY CHURCH OF ZEPHYRHILLS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 7900 FORT KING ROAD, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2022-03-05 7900 FORT KING ROAD, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 7405 FORT KING ROAD, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2015-04-01 Kler, H. Joseph, Jr. -
NAME CHANGE AMENDMENT 2005-08-29 FIRST CONGREGATIONAL CHURCH OF ZEPHYRHILLS, INC. -
NAME CHANGE AMENDMENT 2003-03-26 BRADFORD CONGREGATIONAL CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
Name Change 2023-11-21
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-10-23
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State