Search icon

FAITH FAMILY UNITED CHURCH OF CHRIST, INC.

Company Details

Entity Name: FAITH FAMILY UNITED CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Nov 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 May 2012 (13 years ago)
Document Number: N09000010771
FEI/EIN Number 271207465
Address: 706 Bryan Rd., Brandon, FL, 33511, US
Mail Address: 706 Bryan Rd., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Horstman Peter S Agent 706 Bryan Rd, Brandon, FL, 33511

Asst

Name Role Address
Kostelnik CYNTHIA M Asst 706 Bryan Rd., Brandon, FL, 33511
Rehm Jacqueline Asst 706 Bryan Rd., Brandon, FL, 33511

President

Name Role Address
Horstman Peter President 706 Bryan Rd., Brandon, FL, 33511

Past

Name Role Address
Kostelnik Edward Jr. Past 706 Bryan Rd., Brandon, FL, 33511

Secretary

Name Role Address
Glasgow Renea J Secretary 706 Bryan Rd., Brandon, FL, 33511

Vice President

Name Role Address
Ebbing Joseph M Vice President 706 Bryan Rd., Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 706 Bryan Rd., Brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 706 Bryan Rd., Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 706 Bryan Rd, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2022-01-21 Horstman, Peter Scott No data
NAME CHANGE AMENDMENT 2012-05-24 FAITH FAMILY UNITED CHRUCH OF CHRIST, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State