Search icon

FAUST TEMPLE CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: FAUST TEMPLE 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: 02 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: N00139
FEI/EIN Number 592332947

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

Address: 3328 MONCRIEF RD., JACKSONVILLE, FL, 32209, US
Mail Address: P.O.BOX 12348, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dorsey Theophilus Treasurer 7704 Reed Street, JACKSONVILLE, FL, 32208
GREENLEE EMORY W Vice President 3137 RHONE DRIVE SOUTH, JACKSONVILLE, FL, 32208
GREENLEE EMORY W Director 3137 RHONE DRIVE SOUTH, JACKSONVILLE, FL, 32208
Jones Clarence Sr. Past 6804 Medellin Ct., Jacksonville, FL, 32210
Jones Lula Officer 6804 Medellin Ct, Jacksonville, FL, 32210
Deligar Sarah Officer 5735 Kinlocke Drive, Jacksonville, FL, 32209
Deligar Hezekiah Officer 5735 Kinlocke Drive, Jacksonville, FL, 32209
Jones Clarence Sr. Agent 3328 Moncreif Road, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-25 Jones, Clarence, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 3328 Moncreif Road, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 3328 MONCRIEF RD., JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 1998-07-10 3328 MONCRIEF RD., JACKSONVILLE, FL 32209 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-05
Amendment 2020-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State