Search icon

FAUST TEMPLE CHURCH OF GOD IN CHRIST, INC.

Company Details

Entity Name: FAUST TEMPLE CHURCH OF GOD IN CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2332947
Address: 3328 MONCRIEF RD., JACKSONVILLE, FL 32209
Mail Address: P.O.BOX 12348, JACKSONVILLE, FL 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Jones, Clarence, Sr. Agent 3328 Moncreif Road, JACKSONVILLE, FL 32209

Treasurer

Name Role Address
Dorsey, Theophilus Treasurer 7704 Reed Street, JACKSONVILLE, FL 32208
LAMAR, ETHEL Treasurer POST OFFICE BOX 12348, JACKSONVILLE, FL 32209
DINGLE, TOMMIE Treasurer 7169 RUTLAND COURT, JACKSONVILLE, FL 32219

Vice President

Name Role Address
GREENLEE, EMORY WVPD Vice President 3137 RHONE DRIVE SOUTH, JACKSONVILLE, FL 32208

Director

Name Role Address
GREENLEE, EMORY WVPD Director 3137 RHONE DRIVE SOUTH, JACKSONVILLE, FL 32208

Pastor

Name Role Address
Jones, Clarence, Sr. Pastor 6804 Medellin Ct., Jacksonville, FL 32210

Officer

Name Role Address
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
Hart, Evelyn Officer 3328 MONCRIEF RD., JACKSONVILLE, FL 32209

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-25 Jones, Clarence, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 3328 Moncreif Road, JACKSONVILLE, FL 32209 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 3328 MONCRIEF RD., JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 1998-07-10 3328 MONCRIEF RD., JACKSONVILLE, FL 32209 No data

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: 05 Feb 2025

Sources: Florida Department of State