Entity Name: | HOUSE OF FAITH CHURCH OF GOD IN CHRIST, 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: | 14 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2013 (12 years ago) |
Document Number: | N00000005549 |
FEI/EIN Number |
593495878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2934 LOWELL AVE, JACKSONVILLE, FL, 32254, US |
Mail Address: | 2934 LOWELL AVE, JACKSONVILLE, FL, 32254 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS MACK A | Past | 11360 Scenic Point circle, JACKSONVILLE, FL, 32218 |
Bradford Cornelius | Co | 947 Crest Drive E, JACKSONVILLE, FL, 32221 |
Bradford Cornelius | Treasurer | 947 Crest Drive E, JACKSONVILLE, FL, 32221 |
BAKER CASSANDRA | Trustee | 6766 GASPAR CIRCLE W, JACKSONVILLE, FL, 32219 |
Harris Michelle | Secretary | 11360 Scenic Point circle, Jacksonville, FL, 32218 |
Roberts Marcus | Treasurer | Burpee Street, Jacksonville, FL, 32210 |
Roberts Marcus | Director | Burpee Street, Jacksonville, FL, 32210 |
Wilson Bernard AJr. | Trustee | 4029 college Street, Jacksonville, FL, 32204 |
HARRIS MACK AJr. | Agent | 11360 Scenic Point Circle, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-03-01 | 11360 Scenic Point Circle, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-01 | HARRIS, MACK A, Jr. | - |
REINSTATEMENT | 2013-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-01 | 2934 LOWELL AVE, JACKSONVILLE, FL 32254 | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State