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 |
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 |
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 | - |
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