Entity Name: | THE FAITH CENTER INTERNATIONAL, 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: | 29 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2012 (13 years ago) |
Document Number: | N08000010005 |
FEI/EIN Number |
264711823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3832 W. NEW HAMPSHIRE ST, ORLANDO, FL, 32808 |
Mail Address: | 3832 W. NEW HAMPSHIRE ST, ORLANDO, FL, 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEMAN ALEXIS L | President | 3832 W. NEW HAMPSHIRE ST., ORLANDO, FL, 32808 |
FREEMAN WOODY E | Vice President | 1405 ROCKLAKE DR., ORLANDO, FL, 32805 |
FREEMAN ELLA M | Vice President | 1405 ROCKLAKE DR, ORLANDO, FL, 32805 |
McCall Vanessa | Officer | 4131 Lake Ned Village Circle, Winter Haven, FL, 33884 |
THOMAS ETTA | Treasurer | 2214 WILLIE MAYS PARKWAY, ORLANDO, FL, 32811 |
SHAW MARTHA L | Secretary | 2000 W. LIVINGSTON ST., ORLANDO, FL, 32805 |
FREEMAN ALEXIS L | Agent | 3832 W. NEW HAMPSHIRE ST., ORLANDO, FL, 32808 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000034965 | FULL DELIVERANCE MINISTRIES | ACTIVE | 2019-03-15 | 2029-12-31 | - | 3832 W. NEW HAMPSHIRE ST., ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-04-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-12 | 3832 W. NEW HAMPSHIRE ST., ORLANDO, FL 32808 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 3832 W. NEW HAMPSHIRE ST, ORLANDO, FL 32808 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State