Search icon

GREATER FAITH BAPTIST FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: GREATER FAITH BAPTIST FELLOWSHIP, 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: 04 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: N11000009362
FEI/EIN Number 452647890

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

Address: 1029 NE 9th St, GAINESVILLE, FL, 32601, US
Mail Address: 1029 NE 9th Street, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON JAMES H President 2001 SW 16TH ST, #D7, GAINESVILLE, FL, 32608
Williams Cheryl N E 7548 NE 182nd Terrace, Williston, FL, 32696
BECKWITH LARRIANNE T CL 1925 NW 43RD ST. 16C, GAINESVILLE, FL, 32605
DIXON JAMES H Agent 1029 NE 9th Street, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000073548 CHRISTIAN BAPTIST FELLOWSHIP FLORIDA ACTIVE 2021-06-01 2026-12-31 - 1029 NE 9TH STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 1029 NE 9th Street, GAINESVILLE, FL 32601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1029 NE 9th St, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2018-04-30 1029 NE 9th St, GAINESVILLE, FL 32601 -
REINSTATEMENT 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 DIXON, JAMES HJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State