Entity Name: | FAITH PRESBYTERIAN CHURCH OF TALLAHASSEE, FLORIDA, 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: | 03 Jul 1985 (40 years ago) |
Document Number: | N10074 |
FEI/EIN Number |
590912690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O S. Bradley Clayton, 2200 N. MERIDIAN ROAD, TALLAHASSEE, FL, 32303, US |
Mail Address: | C/O S. Bradley Clayton, 2200 N. MERIDIAN ROAD, TALLAHASSEE, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hood Charles R | Secretary | 1612 Miccosukee Loop, Tallahassee, FL, 323080570 |
Hood Richard E | Vice President | 8162 Bloys Court, TALLAHASSEE, FL, 323126795 |
Volpe Robert C | Treasurer | 402 E. Georgia Street, Tallahassee, FL, 323011252 |
RAY BARNEY | President | 7030 ALHAMBRA DRIVE, TALLAHASSEE, FL, 32317 |
Clayton Samuel B | Agent | C/O S. Bradley Clayton, TALLAHASSEE, FL, 32303 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000003841 | FAITH PRESBYTERIAN CHURCH PRESCHOOL & KINDERGARTEN | EXPIRED | 2019-01-08 | 2024-12-31 | - | 2200 N. MERIDIAN ROAD, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | C/O S. Bradley Clayton, 2200 N. MERIDIAN ROAD, TALLAHASSEE, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | C/O S. Bradley Clayton, 2200 N. MERIDIAN ROAD, TALLAHASSEE, FL 32303 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | Clayton, Samuel Bradley | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | C/O S. Bradley Clayton, 2200 N. MERIDIAN ROAD, TALLAHASSEE, FL 32303 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State