Search icon

GREATER FAITH TEMPLE HOLINESS CHURCH INC.

Company Details

Entity Name: GREATER FAITH TEMPLE HOLINESS CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2023 (a year ago)
Document Number: N00000002461
FEI/EIN Number 364133227
Address: 11775 130TH AVE. NORTH, LARGO, FL, 33778, US
Mail Address: 11775 130TH AVE. NORTH, LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Favors Calvin Agent 8415 Chasco Woods Blvd, Port Richey, FL, 34668

Chairman

Name Role Address
Gwyn Pierre Chairman 2870 Dryer Ave, Largo, FL, 33770

Trustee

Name Role Address
Holmes Katie Trustee 13115 119Th St South, Largo, FL, 33778
Gwyn Pierre Trustee 2870 Dryer Avenue, Largo, FL, 33770
Powell Jammay Trustee 2367 18th Avenue SW, Largo, FL, 33774

Secretary

Name Role Address
Gwyn Jamie L Secretary 2870 Dryer Ave, Largo, FL, 33770

Othe

Name Role Address
Gwyn Jamie Othe 2870 Dryer Ave, Largo, FL, 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-28 Favors, Calvin No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 8415 Chasco Woods Blvd, 2F, Port Richey, FL 34668 No data
AMENDMENT 2023-09-01 No data No data
PENDING REINSTATEMENT 2014-01-07 No data No data
REINSTATEMENT 2014-01-07 No data No data
PENDING REINSTATEMENT 2013-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2009-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
Amendment 2023-09-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State