Search icon

THE FATHER'S HEART CHRISTIAN CENTER, INC.

Company Details

Entity Name: THE FATHER'S HEART CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2012 (13 years ago)
Document Number: N11000011744
FEI/EIN Number 453606265
Address: 1471 SW Axtell Ave, Port Saint Lucie, FL, 34953, US
Mail Address: 1471 SW Axtell Ave, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
O'BRIEN CLIVE A Agent 1471 SW Axtell Ave, Port Saint Lucie, FL, 34953

President

Name Role Address
O'BRIEN CLIVE A President 1471 SW Axtell Ave, Port Saint Lucie, FL, 34953

Vice President

Name Role Address
O'BRIEN SHEILA D Vice President 1471 SW Axtell Ave, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 1471 SW Axtell Ave, Port Saint Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2021-04-07 1471 SW Axtell Ave, Port Saint Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1471 SW Axtell Ave, Port Saint Lucie, FL 34953 No data
AMENDMENT 2012-06-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000089031 ACTIVE CACE18000443 CIR.CT.17TH JUD.CIRC.BRWRD.CTY 2020-10-28 2026-03-03 $70,785.80 WINSTON WHITE (INDIVIDUAL) AND ALMA WHITE (INDIVIDUAL), 19682 EGRET LANE, LOXAHATCHEE, FL 33470

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State