Entity Name: | CHRISTIAN FAITH FELLOWSHIP INTERNATIONAL, 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: | 01 Dec 1980 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Mar 1989 (36 years ago) |
Document Number: | 755342 |
FEI/EIN Number |
592063959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Post Office Box 796, Jonesboro, GA, 30237, US |
Address: | 3106 Jodeco Drive, Jonesboro, GA, 30236, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTHWELL Susan W | President | 3106 Jodeco Drive, Jonesboro, GA, 30236 |
SOUTHWELL Susan W | Director | 3106 Jodeco Drive, Jonesboro, GA, 30236 |
Allen Lincoln D | Director | 8111 NW 46 CT, LAUDERHILL, FL, 33351 |
Allen Lincoln D | Secretary | 8111 NW 46 CT, LAUDERHILL, FL, 33351 |
Allen Lincoln D | Treasurer | 8111 NW 46 CT, LAUDERHILL, FL, 33351 |
Chevez Katherine M | Director | 8111 NW 46 Court, Lauderhill, FL, 33351 |
Bachan Ray | Director | 100 Heartsfield Center, Atlanta, GA, 30354 |
Slager Patricia | Director | 20850 San Simeon Way, North Miami Beach, FL, 33179 |
PROMANAGERS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 3106 Jodeco Drive, Jonesboro, GA 30236 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 3106 Jodeco Drive, Jonesboro, GA 30236 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Promanagers, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 8111 NW 46 Court, Lauderhill, FL 33351 | - |
NAME CHANGE AMENDMENT | 1989-03-06 | CHRISTIAN FAITH FELLOWSHIP INTERNATIONAL, INC. | - |
AMENDMENT | 1985-01-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
AMENDED ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State