FAMILY AFFAIR WORSHIP CENTER, INC. - Florida Company Profile

Entity Name: | FAMILY AFFAIR WORSHIP CENTER, 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: | 19 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2020 (5 years ago) |
Document Number: | N13000007504 |
FEI/EIN Number |
611718030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 North 13th Street, Fort Pierce, FL, 34950, US |
Mail Address: | 2301 ORANGE AVE, Fort Pierce, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON WILLE J | President | 9303 TREASURE COAST ST, FORT PIERCE, FL, 34945 |
GORDON WILLE J | Director | 9303 TREASURE COAST ST, FORT PIERCE, FL, 34945 |
GORDON BRENDA | Vice President | PO Box 2544, Fort Pierce, FL, 34950 |
GORDON BRENDA | Director | PO Box 2544, Fort Pierce, FL, 34950 |
Chambers Marcia | Secretary | 2907 Dunbar St, FORT PIERCE, FL, 34947 |
SCOTT MARIE | Treasurer | 2708 AVE J, FORT PIERCE, FL, 34947 |
White Benjamin T | Chairman | 9303 Treasure Coast Street, Fort Pierce, FL, 34945 |
Gordon Brenda | Agent | 1820 north 45th street, Fort Pierce, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 701 North 13th Street, Fort Pierce, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 1820 north 45th street, Fort Pierce, FL 34947 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-27 | 701 North 13th Street, Fort Pierce, FL 34950 | - |
REINSTATEMENT | 2020-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-17 | Gordon, Brenda | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2014-12-08 | - | - |
REINSTATEMENT | 2014-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-27 |
REINSTATEMENT | 2020-02-17 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-05-12 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State