Entity Name: | GREATER FAITH AME CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Aug 2003 (21 years ago) |
Document Number: | N03000007016 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 800 DELTONA BOULEVARD, DELTONA, FL, 32725, US |
Mail Address: | 800 Deltona Boulevard, DELTONA, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHINE CAROLINE | Agent | 800 Deltona Boulevard, Deltona, FL, 32725 |
Name | Role | Address |
---|---|---|
BLACKMON TANESHA | Vice President | 4774 San Remo Road-B583427, Kissimmee, FL |
MILLER FANNIE S | Vice President | 416 Havilland Ct, Debary, FL, 32713 |
BROWN BETTY TPASTOR | Vice President | 633 LITTLE WEKIVA ROAD,, ALTAMONTE SPRINGS, FL, 32714 |
McPhoy JESSIE | Vice President | 540 Quail Valley Court, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
BLACKMON TANESHA | Director | 4774 San Remo Road-B583427, Kissimmee, FL |
SHINE REV. DR. CAROLPASTOR | Director | 2123 EAST GLORIA DRIVE, DELTONA, FL, 32725 |
MILLER FANNIE S | Director | 416 Havilland Ct, Debary, FL, 32713 |
BROWN BETTY TPASTOR | Director | 633 LITTLE WEKIVA ROAD,, ALTAMONTE SPRINGS, FL, 32714 |
McPhoy JESSIE | Director | 540 Quail Valley Court, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
SHINE REV. DR. CAROLPASTOR | President | 2123 EAST GLORIA DRIVE, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
TURNER LATREACE SPhd | Secretary | 252 Morton Lane, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-12 | 800 Deltona Boulevard, Deltona, FL 32725 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 800 DELTONA BOULEVARD, DELTONA, FL 32725 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-27 | 800 DELTONA BOULEVARD, DELTONA, FL 32725 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State