Search icon

FAITH 2 DIRECT ACTION, INC. - Florida Company Profile

Company Details

Entity Name: FAITH 2 DIRECT ACTION, 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 Oct 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: N02000008160
FEI/EIN Number 743068189

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

Address: 4613 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067, US
Mail Address: 4613 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER JANET President 4613 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
PORTER JANET Director 4613 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
STEWART JANNIQUE Vice President 2504 NW 49TH TERRACE, COCONUT CREEK, FL, 33063
STEWART JANNIQUE Director 2504 NW 49TH TERRACE, COCONUT CREEK, FL, 33063
ROBERTS JOE Treasurer 10800 SW 57TH PLACE, DAVIE, FL, 33328
SLAGLE PEYTON Director 7491 SW 18TH ST, PLANTATION, FL, 33317
ROBERTS JOSEPH H Agent 10800 SW 57 PL, FORT LAUDERDALE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 4613 UNIVERSITY DRIVE, #221, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2015-02-24 4613 UNIVERSITY DRIVE, #221, CORAL SPRINGS, FL 33067 -
NAME CHANGE AMENDMENT 2009-05-04 FAITH 2 DIRECT ACTION, INC. -
REGISTERED AGENT NAME CHANGED 2009-04-21 ROBERTS, JOSEPH H -
NAME CHANGE AMENDMENT 2009-03-09 FAITH 2 ACTION MINISTRIES, INC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 10800 SW 57 PL, FORT LAUDERDALE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State