Search icon

HOUSE OF FAITH CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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