Entity Name: | CHURCH OF JESUS, APOSTOLIC FAITH, INCORPORATED |
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: | 24 May 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Feb 1986 (39 years ago) |
Document Number: | 763409 |
FEI/EIN Number |
592667845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 WASHINGTON STREET, ORMOND BEACH, FL, 32174-6339, US |
Mail Address: | 131 WASHINGTON STREET, ORMOND BEACH, FL, 32174-6339, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN-DAVIS TONYA M | Vice President | 131 Washington St, ORMOND BEACH, FL, 32174 |
Brewer Charlotte L | Director | 131 WASHINGTON STREET, ORMOND BEACH, FL, 321746339 |
Clark Nicole | Director | 131 WASHINGTON STREET, ORMOND BEACH, FL, 321746339 |
Davis, Jr. Charles L | Director | 131 WASHINGTON STREET, ORMOND BEACH, FL, 321746339 |
Dunbar Marilyn R | Director | 131 WASHINGTON STREET, ORMOND BEACH, FL, 321746339 |
Brown-Davis Tonya M | Agent | 131 WASHINGTON STREET, ORMOND BEACH, FL, 321746339 |
FREEMAN, III CHARLIE R | President | 131 Washington St, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-01 | Brown-Davis, Tonya M | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 131 WASHINGTON STREET, ORMOND BEACH, FL 32174-6339 | - |
NAME CHANGE AMENDMENT | 1986-02-11 | CHURCH OF JESUS, APOSTOLIC FAITH, INCORPORATED | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-02-11 | 131 WASHINGTON STREET, ORMOND BEACH, FL 32174-6339 | - |
CHANGE OF MAILING ADDRESS | 1986-02-11 | 131 WASHINGTON STREET, ORMOND BEACH, FL 32174-6339 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-01 |
AMENDED ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-27 |
AMENDED ANNUAL REPORT | 2019-07-27 |
AMENDED ANNUAL REPORT | 2019-07-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State