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 |
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 |
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 | - |
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