Entity Name: | FORT MEADE WORSHIP 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: | 12 Feb 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Feb 2011 (14 years ago) |
Document Number: | N07000001453 |
FEI/EIN Number |
65-1296453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Cleveland Avenue, FORT MEADE, FL, 33841, US |
Mail Address: | P.O. BOX 1101, FORT MEADE, FL, 33841, US |
ZIP code: | 33841 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS DONALD | Chairman | P.O. BOX 1101, FORT MEADE, FL, 33841 |
ROBERTS DONALD | Treasurer | P.O. BOX 1101, FORT MEADE, FL, 33841 |
AYERS TRACI | Secretary | P.O. BOX 1101, FORT MEADE, FL, 33841 |
FARRELL AL | Director | P.O. BOX 1101, FORT MEADE, FL, 33841 |
LANFAIR DENNIS | Director | P.O. BOX 1101, FORT MEADE, FL, 33841 |
CARDINALE FREDERICK P | Agent | 23546 State Road 54, Lutz, FL, 33559 |
BOYD BRENDA | Director | P.O. BOX 1101, FORT MEADE, FL, 33841 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 23546 State Road 54, Lutz, FL 33559 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-16 | 1 Cleveland Avenue, FORT MEADE, FL 33841 | - |
CHANGE OF MAILING ADDRESS | 2016-04-16 | 1 Cleveland Avenue, FORT MEADE, FL 33841 | - |
AMENDMENT | 2013-04-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | CARDINALE, FREDERICK P | - |
AMENDMENT | 2011-02-16 | - | - |
AMENDMENT | 2010-11-22 | - | - |
AMENDMENT | 2009-07-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State