Entity Name: | GREAT FAITH CHRISTIAN CENTER CHURCH, 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: | 10 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2024 (6 months ago) |
Document Number: | N07000004740 |
FEI/EIN Number |
260212908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1458 WEST 1ST STREET, SANFORD, FL, 32771 |
Mail Address: | 1458 WEST 1ST STREET, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hall DENNISE | Director | 1458 West 1st Street, SANFORD, FL, 32771 |
LIGON PATRICK A | President | 1458 WEST 1ST STREET, Sanford, FL, 32771 |
LIGON PATRICK A | Director | 1458 WEST 1ST STREET, Sanford, FL, 32771 |
LIGON ANGELA M | Vice President | 1458 WEST 1ST STREET, SANFORD, FL, 32771 |
LIGON ANGELA M | Director | 1458 WEST 1ST STREET, SANFORD, FL, 32771 |
LIGON PATRICK A | Agent | 133 Fig Tree Run, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-09 | LIGON, PATRICK A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-12 | 133 Fig Tree Run, Longwood, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-01 | 1458 WEST 1ST STREET, SANFORD, FL 32771 | - |
REINSTATEMENT | 2014-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-01 | 1458 WEST 1ST STREET, SANFORD, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-09 |
ANNUAL REPORT | 2023-09-12 |
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-07-28 |
ANNUAL REPORT | 2018-06-07 |
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State