Search icon

GOD'S REVIVAL CENTER BY FAITH, INC.

Company Details

Entity Name: GOD'S REVIVAL CENTER BY FAITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Nov 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: N12155
FEI/EIN Number 59-2879861
Address: 507 Ave A East Wahneta, Winter Haven, FL 33880
Mail Address: 18875 NW HIGHWAY 335, WILLISTON, FL 32696
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HANCOCK, JUDY Agent 18875 NW HIGHWAY 335, WILLISTON, FL 32696

Secretary

Name Role Address
HANCOCK, JUDY Secretary 18875 NW HWY 335, WILLISTON, FL 32696

President

Name Role Address
GARRISON, ANGELIA JOANN President 7121 FLATS RD, TALLASSEE, TN 37878

Director

Name Role Address
REAGAN, RALPH Director 320 FOURTH ST, CROSSVILLE, TN 38555
GARRISON, ANGELIA JOANN Director 7121 FLATS ROAD, TALLASSEE, TN 37878

PASTOR

Name Role Address
REAGAN, RALPH PASTOR 320 FOURTH STREET, CROSSVILLE, TN 38555

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-02 507 Ave A East Wahneta, Winter Haven, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 18875 NW HIGHWAY 335, WILLISTON, FL 32696 No data
AMENDMENT 2022-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-02 HANCOCK, JUDY No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 507 Ave A East Wahneta, Winter Haven, FL 33880 No data
AMENDMENT 2022-02-01 No data No data
AMENDMENT 2021-11-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-03-16
Amendment 2022-03-02
ANNUAL REPORT 2022-02-25
Amendment 2022-02-01
AMENDED ANNUAL REPORT 2021-11-21
Amendment 2021-11-08
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State