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 |
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 |
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 |
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. | - |
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