Entity Name: | GOD'S REVIVAL CENTER BY FAITH, 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: | 18 Nov 1985 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Mar 2022 (3 years ago) |
Document Number: | N12155 |
FEI/EIN Number |
592879861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 507 Ave A East Wahneta, Winter Haven, FL, 33880, US |
Mail Address: | 18875 NW HIGHWAY 335, WILLISTON, FL, 32696, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANCOCK JUDY | Secretary | 18875 NW HWY 335, WILLISTON, FL, 32696 |
GARRISON ANGELIA JOANN | President | 7121 FLATS RD, TALLASSEE, TN, 37878 |
REAGAN RALPH | Director | 320 FOURTH ST, CROSSVILLE, TN, 38555 |
GARRISON ANGELIA JOANN | Director | 7121 FLATS ROAD, TALLASSEE, TN, 37878 |
REAGAN RALPH | Pastor | 320 FOURTH STREET, CROSSVILLE, TN, 38555 |
HANCOCK JUDY | Agent | 18875 NW HIGHWAY 335, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-02 | 507 Ave A East Wahneta, Winter Haven, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 18875 NW HIGHWAY 335, WILLISTON, FL 32696 | - |
AMENDMENT | 2022-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-02 | HANCOCK, JUDY | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-25 | 507 Ave A East Wahneta, Winter Haven, FL 33880 | - |
AMENDMENT | 2022-02-01 | - | - |
AMENDMENT | 2021-11-08 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State