Search icon

FAITH TEMPLE HOLINESS, INC. - Florida Company Profile

Company Details

Entity Name: FAITH TEMPLE HOLINESS, 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: 17 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: N11000004871
FEI/EIN Number 453976216

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

Address: 751 SOUTH ST. JOHNS STREET, ST. AUGUSTINE, FL, 32084, US
Mail Address: 751 South St. Johns Street, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY VAN NESSA Treasurer 1040 N. Orange Street, ST. AUGUSTINE, FL, 32084
Brown Demetria S Secretary 85 North Whitney Street, Saint Augustine, FL, 32084
Whitfield Brishawnda Sr. Treasurer 1205 Park Circle CT Street, ST. AUGUSTINE, FL, 32084
Elder Marcus J. Brown Sr. Agent 365 Ponce Harbor Drive Apt. 103, ST. AUGUSTINE, FL, 32086
BROWN Elder Marcus JSr. President 365 Ponce Harbor Drive Apt.103, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 365 Ponce Harbor Drive Apt. 103, ST. AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 751 SOUTH ST. JOHNS STREET, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2025-01-06 751 SOUTH ST. JOHNS STREET, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Elder Marcus J. Brown Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 751 SOUTH ST. JOHN STREET, ST. AUGUSTINE, FL 32084 -
AMENDMENT 2021-05-03 - -
AMENDMENT 2012-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-26 751 SOUTH ST. JOHN STREET, ST. AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
Amendment 2021-05-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State