Entity Name: | FAITH TEMPLE GOD'S CHURCH OF ETERNAL LIFE, 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: | 12 Jul 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Oct 2006 (18 years ago) |
Document Number: | N04000006915 |
FEI/EIN Number |
550875963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635 E 21ST ST, JACKSONVILLE, FL, 32206 |
Mail Address: | 1635 E 21ST ST, JACKSONVILLE, FL, 32206 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARRING BISHOP AMOS | Founder | 2131 WEST 44TH STREET, JACKSONVILLE, FL, 32209 |
DARRING ANTHONY | Manager | 2131 WEST 44TH STREET, JACKSONVILLE, FL, 32209 |
DARRING ANTHONY | Treasurer | 2131 WEST 44TH STREET, JACKSONVILLE, FL, 32209 |
DUNN LUCILE T. | Manager | 1615 E. 24TH STREET, JACKSONVILLE, FL, 32206 |
DUNN LUCILE T. | Treasurer | 1615 E. 24TH STREET, JACKSONVILLE, FL, 32206 |
COX JOYCE | Manager | 3331 CAPITOLA STREET, JACKSONVILLE, FL, 32209 |
COX JOYCE | Treasurer | 3331 CAPITOLA STREET, JACKSONVILLE, FL, 32209 |
Howze Bertha L | Agent | 1272 W 20th Street, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-21 | Howze, Bertha L | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 1272 W 20th Street, JACKSONVILLE, FL 32209 | - |
CANCEL ADM DISS/REV | 2006-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State