Entity Name: | FAITH HOPE AND LOVE CHURCH OF GOD, 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: | 19 Apr 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2010 (15 years ago) |
Document Number: | N08827 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1932 DREW STREET, CLEARWATER, FL, 33765, US |
Mail Address: | 1165 7TH STREET NORTH, SAFETY HARBOR, FL, 34695, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONDS PORTIA B | Director | 1438 KINGS HIGHWAY, CLEARWATER, FL, 33755 |
PONDS PORTIA B | President | 1438 KINGS HIGHWAY, CLEARWATER, FL, 33755 |
WATSON LORETTA | Secretary | 1165 7TH STREET NORTH, SAFETY HARBOR, FL, 34695 |
WATSON LORETTA | Treasurer | 1165 7TH STREET NORTH, SAFETY HARBOR, FL, 34695 |
MOODY GLADYS | Director | 1932 DREW STREET, CLEARWATER, FL, 33765 |
DAVIS MELISSA | Asst | 1412 STARLIGHT COVE, TARPON SPRINGS, FL, 34689 |
PONDS PORTIA B | Agent | 1438 KINGS HIGHWAY, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 1932 DREW STREET, SUITE 4, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | PONDS, PORTIA B | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 1932 DREW STREET, SUITE 4, CLEARWATER, FL 33765 | - |
REINSTATEMENT | 2010-02-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-04 | 1438 KINGS HIGHWAY, CLEARWATER, FL 33755 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State