Entity Name: | NOW FAITH CHRISTIAN WORSHIP CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Apr 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N08000003241 |
FEI/EIN Number |
262801703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10617 Masters Drive, Clermont, FL, 34711, US |
Mail Address: | P.O. BOX 680767, ORLANDO, FL, 32868 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAUFF-BUCKLEY BETTY J. | Agent | 10617 Masters Drive, Clermont, FL, 34711 |
GAUFF-BUCKLEY BETTY J. | President | P.O. BOX 680767, ORLANDO, FL, 32868 |
WYNN WILLIAM K. | Director | 3006 S. SEMORAN BLVD., ORLANDO, FL, 32822 |
MASSEY FRANKIE L. | AD | 618 BASIN ST., WINTER GARDEN, FL, 34787 |
DAILEY HOLLY N. | Secretary | 622 SAINT DUNSTAN WAY, WINTER PARK, FL, 32792 |
LANE L. LAMAR | Treasurer | 237 MARKER ST., ALTAMONTE SPRINGS, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 10617 Masters Drive, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 10617 Masters Drive, Clermont, FL 34711 | - |
NAME CHANGE AMENDMENT | 2009-08-12 | NEW FAITH CHRISTIAN WORSHIP CENTER, INC. | - |
CANCEL FOR NON-PAYMENT | 2008-06-05 | - | 4/18/08-REC.DM#85843-E CANC.ARTS.OF INC.DUE TO RET.CK#1037 $87.50,$102.50 BY 9/5/08 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-08 |
ANNUAL REPORT | 2021-06-26 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State