Entity Name: | SMILEFAITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Jul 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Feb 2017 (8 years ago) |
Document Number: | N09000007293 |
FEI/EIN Number | 800453938 |
Address: | 5400 School Road, New Port Richey, FL, 34652, US |
Mail Address: | 5400 School Road, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SMILEFAITH, INC., KENTUCKY | 1195378 | KENTUCKY |
Name | Role | Address |
---|---|---|
LANE TOMMIE | Agent | 3072 wentworth way, tarpon springs, FL, 34688 |
Name | Role | Address |
---|---|---|
LANE TOMMIE | President | 5400 School Road, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
LANE TOMMIE | Director | 5400 School Road, New Port Richey, FL, 34652 |
LANE CHRISTINE | Director | 5400 School Road, New Port Richey, FL, 34652 |
PAULES SHERRI | Director | 5400 School Road, New Port Richey, FL, 34652 |
Hatten Brent | Director | 5400 School Road, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
LANE CHRISTINE | Vice President | 5400 School Road, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 5400 School Road, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 5400 School Road, New Port Richey, FL 34652 | No data |
NAME CHANGE AMENDMENT | 2017-02-09 | SMILEFAITH, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-19 | 3072 wentworth way, tarpon springs, FL 34688 | No data |
NAME CHANGE AMENDMENT | 2010-06-14 | SMILEFAITH FOUNDATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
Name Change | 2017-02-09 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State