Entity Name: | DRIVEN BY FAITH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Apr 2011 (14 years ago) |
Document Number: | N11000003982 |
FEI/EIN Number | 451914117 |
Address: | 826 N. John St, ORLANDO, FL, 32808, US |
Mail Address: | 826 N. John St, ORLANDO, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1184056277 | 2013-07-31 | 2013-07-31 | 826 N JOHN ST, ORLANDO, FL, 328087564, US | 826 N JOHN ST, ORLANDO, FL, 328087564, US | |||||||||||||||||||||||
|
Phone | +1 407-276-1168 |
Authorized person
Name | MS. SHAWNTRAY TAYLOR |
Role | CEO |
Phone | 4072761168 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 233227 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 003488900 |
State | FL |
Name | Role | Address |
---|---|---|
TAYLOR SHAWNTRAY L | Agent | 826 N. John St, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
TAYLOR CYNTHIA | Vice President | 826 N. John St, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
DAVIS CHARNISE | Secretary | 826 N. John St, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
TAYLOR SHAWNTRAY L | President | 826 N. John St, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 826 N. John St, 207, ORLANDO, FL 32808 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 826 N. John St, 207, ORLANDO, FL 32808 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 826 N. John St, 207, ORLANDO, FL 32808 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State