Entity Name: | WORD AND PRAISE FAMILY CHURCH, 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: | 31 Aug 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Sep 2006 (19 years ago) |
Document Number: | N00000005786 |
FEI/EIN Number |
593653208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 Flomich St., Holly Hill, FL, 32117, US |
Mail Address: | P.O. Box 9593, Daytona Beach, FL, 32120, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON ESSINA | Secretary | 1209 PEACHTREE RD., DAYTONA BEACH, FL, 32114 |
ROBINSON ESSINA | Treasurer | 1209 PEACHTREE RD., DAYTONA BEACH, FL, 32114 |
ROBINSON ESSINA | Director | 1209 PEACHTREE RD., DAYTONA BEACH, FL, 32114 |
SMITH JOSIE | Director | 3625 CARAMEL AVE, APT 3, PORT ORANGE, FL, 32129 |
FUQUA MURIEL | President | 412 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114 |
FUQUA DANNY | Vice President | 412 ALEATHA DR., DAYTONA BEACH, FL, 32114 |
FUQUA MURIEL | Agent | 412 Aleatha Drive, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 560 Flomich St., Holly Hill, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 560 Flomich St., Holly Hill, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-05 | 412 Aleatha Drive, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-05 | FUQUA, MURIEL | - |
NAME CHANGE AMENDMENT | 2006-09-11 | WORD AND PRAISE FAMILY CHURCH, INC. | - |
NAME CHANGE AMENDMENT | 2005-07-18 | BUNNELL FELLOWSHIP CHURCH OF PRAISE, INC. | - |
REINSTATEMENT | 2005-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2001-02-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State