Search icon

THE FATHER'S HOUSE CHRISTIAN CENTER MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE FATHER'S HOUSE CHRISTIAN CENTER MINISTRIES, 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: 18 Sep 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: N09000009204
FEI/EIN Number 80-0484163

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3823 S.DENTON CIR, COCOA, FL, 32926, US
Mail Address: PO BOX542932, MERRITT, FL, 32954-2932, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPSON CHARLES L Chief Executive Officer 3823 South Denton Circle, COCOA, FL, 32926
JENKINS JACQUELINE D Chief Financial Officer 905 BARBARA JENKINS STREET, COCOA, FL, 32922
CARUSO JOE T Agent 600 FLORIDA AVENUE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3823 S.DENTON CIR, NA, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2021-04-29 3823 S.DENTON CIR, NA, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 600 FLORIDA AVENUE, SUITE 104, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2017-07-02 CARUSO, JOE T -
AMENDMENT 2011-04-11 - -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State