Search icon

CHRISTIAN FAITH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN FAITH CENTER, 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: 04 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: N04963
FEI/EIN Number 592461194

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

Address: 4021 EVERETT AVE, MIDDLEBURG, FL, 32068, US
Mail Address: 4021 Everett Avenue, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS MARK President 2502 HALPERNS WAY, MIDDLEBURG, FL, 32068
SELLERS MARK Director 2502 HALPERNS WAY, MIDDLEBURG, FL, 32068
CONNOR JOHN Vice President 4021 EVERETT AVE, MIDDLEBURG, FL, 32068
CONNOR JOHN Director 4021 EVERETT AVE, MIDDLEBURG, FL, 32068
SELLERS PEGGY A Secretary 2502 Halperns Way, MIDDLEBURG, FL, 32068
SELLERS PEGGY A Treasurer 2502 Halperns Way, MIDDLEBURG, FL, 32068
FULLER BARRY J Agent 2301 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-16 4021 EVERETT AVE, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 2301 PARK AVENUE, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2013-04-01 FULLER, BARRY J -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 4021 EVERETT AVE, MIDDLEBURG, FL 32068 -
AMENDED AND RESTATEDARTICLES 1995-02-02 - -
NAME CHANGE AMENDMENT 1987-10-06 CHRISTIAN FAITH CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State