Search icon

FAITHWORKS, INC. - Florida Company Profile

Company Details

Entity Name: FAITHWORKS, 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: 27 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2010 (14 years ago)
Document Number: N00000002127
FEI/EIN Number 650992673

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

Address: 9000 MONTEVALLO COURT, ORLANDO, FL, 32818
Mail Address: 9000 MONTEVELLO COURT, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAVIN LYNN Secretary 9000 MONTEVALLO COURT, ORLANDO, FL, 32818
SLAVIN LYNN Treasurer 9000 MONTEVALLO COURT, ORLANDO, FL, 32818
SLAVIN LYNN Director 9000 MONTEVALLO COURT, ORLANDO, FL, 32818
SLAVIN MICHAEL E President 9000 MONTEVALLO COURT, ORLANDO, FL, 32818
SLAVIN MICHAEL E Director 9000 MONTEVALLO COURT, ORLANDO, FL, 32818
SLAVIN LYNN B Vice President 9000 MONTEVALLO COURT, ORLANDO, FL, 32818
SLAVIN LYNN B Director 9000 MONTEVALLO COURT, ORLANDO, FL, 32818
SLAVIN LYNN B Secretary 9000 MONTEVALLO COURT, ORLANDO, FL, 32818
SLAVIN LYNN Agent 9000 MONTEVALLO COURT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-18 9000 MONTEVALLO COURT, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2007-02-18 9000 MONTEVALLO COURT, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2007-02-18 SLAVIN, LYNN -
CHANGE OF PRINCIPAL ADDRESS 2007-02-18 9000 MONTEVALLO COURT, ORLANDO, FL 32818 -
CANCEL ADM DISS/REV 2005-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State