Search icon

THE GREATER FAITH TEMPLE CHURCH OF GOD IN CHRIST INCORPORATED, OF MELBOURNE, FLORIDA - Florida Company Profile

Company Details

Entity Name: THE GREATER FAITH TEMPLE CHURCH OF GOD IN CHRIST INCORPORATED, OF MELBOURNE, FLORIDA
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: 09 Dec 1980 (44 years ago)
Document Number: 755449
FEI/EIN Number 596544145

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

Address: 2701 LEONARD WEAVER BLVD., MELBOURNE, FL, 32901
Mail Address: 2701 LEONARD WEAVER BLVD., MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES LAWRENCE President 959 LOCUST AVENUE NW, PALM BAY, FL, 32909
LEVARITY FRED L Vice President 1215 GALLATIN AVENUE NW, PALM BAY, FL, 32907
PRUITT JESSIE LSr. Treasurer 809 JUNIPER LANE, MELBOURNE, FL, 32901
PRUITT JESSIE LSr. Director 809 JUNIPER LANE, MELBOURNE, FL, 32901
MACK JOHN Director 569 CASTANA AVENUE SE, PALM BAY, FL, 32909
CALLINS LESSIE Secretary 818 E CEDAR DRIVE, MELBOURNE, FL, 32901
CALLINS LESSIE Director 818 E CEDAR DRIVE, MELBOURNE, FL, 32901
HORSEY PAUL Director 1135 GROVES DRIVE, ROCKLEDGE, FL, 32955
GREATER FAITH TEMPLE, COGIC Agent 2701 LEONARD WEAVER BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-26 GREATER FAITH TEMPLE, COGIC -
REGISTERED AGENT ADDRESS CHANGED 2009-06-24 2701 LEONARD WEAVER BLVD., MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2008-09-22 2701 LEONARD WEAVER BLVD., MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 2701 LEONARD WEAVER BLVD., MELBOURNE, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State