Search icon

FAMILY OF FAITH INC.

Company Details

Entity Name: FAMILY OF FAITH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (18 years ago)
Document Number: N04000005137
FEI/EIN Number 020723372
Address: 105 W. MARTIN LUTHER KING BLVD, TAMPA, FL, 33603, UN
Mail Address: 1904 FRUITRIDGE ST., BRANDON, FL, 33510
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Echevarria Mitchell APreside Agent 1904 Fruitridge Street, Brandon, FL, 33510

Vice President

Name Role Address
Echevarria Michael A Vice President 130 Lady Susan Court, Casselberry, FL, 32707

Hosp

Name Role Address
Vazquez Ada Hosp 10608 Tanner Rd, Tampa, FL, 33610

President

Name Role Address
Echevarria Mitchell A President 1904 Fruitridge Street, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-19 Echevarria, Mitchell A, President No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 1904 Fruitridge Street, Brandon, FL 33510 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 105 W. MARTIN LUTHER KING BLVD, TAMPA, FL 33603 UN No data
CHANGE OF MAILING ADDRESS 2011-04-26 105 W. MARTIN LUTHER KING BLVD, TAMPA, FL 33603 UN No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2004-10-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State