Search icon

CATHEDRAL OF FAITH IN ACTION MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: CATHEDRAL OF FAITH IN ACTION MINISTRIES 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: 24 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2019 (6 years ago)
Document Number: N01000006108
FEI/EIN Number 522331039

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

Address: 40148 US HWY 19 NORTH, TARPON SPRINGS, FL, 34689
Mail Address: 9700 Suarez Circle, New Port Richey, FL, 34655-5653, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER SONYA A President 9700 Suarez Circle, New Port Richey, FL, 34655
BURCH GARY I Chairman 4828 DAPHNE STREET, NEW PORT RICHEY, FL, 34652
BURCH GARY I Treasurer 4828 DAPHNE STREET, NEW PORT RICHEY, FL, 34652
Butler Tiffany Secretary 6201 11th Avenue, New Port Richey, FL, 34653
Butler Nelson A Auth 6201 11th Avenue, New Port Richey, FL, 34653
Fisher Sonya B Agent 9700 Suarez Circle, New Port Richey, FL, 34655
MOUZON VIVIAN Director 5299 SOUTH BLANCA POINT, HOMOSASSA, FL, 34446
Mathis Monshadee Treasurer 518 South Disston Avenue, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-01 40148 US HWY 19 NORTH, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 9700 Suarez Circle, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Fisher, Sonya Burch -
REINSTATEMENT 2019-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 40148 US HWY 19 NORTH, TARPON SPRINGS, FL 34689 -
AMENDMENT 2007-06-22 - -
CANCEL ADM DISS/REV 2004-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2014-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State