Search icon

THE FAITH CENTER INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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