Search icon

CHRISTIAN FAITH FELLOWSHIP INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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