Entity Name: | FAITH DIALOGUE, INC., A NONPROFIT FLORIDA CORPORATION |
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 Oct 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 May 2014 (11 years ago) |
Document Number: | N13000009456 |
FEI/EIN Number |
46-4071264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11100 SW 93rd Court Rd, Suite 10-245, Ocala, FL, 34481, US |
Mail Address: | 11100 SW 93rd Court Rd., Suite 10-245, Ocala, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Behr Kenneth | Chairman | 11100 SW 93rd Court Rd., Ocala, FL, 34481 |
Schmid Laura | Director | 11100 SW 93rd Court Rd., Ocala, FL, 34481 |
Nelson Dennis | Director | 11100 SW 93rd Court Rd., Ocala, FL, 34481 |
Karen Schogel Dr. | Director | 11100 SW 93rd Court Rd., Ocala, FL, 34481 |
BEHR KENNETH A | Agent | 11100 SW 93rd Court Rd, Ocala, FL, 34481 |
Read James | Secretary | 11100 SW 93rd Court Rd., Ocala, FL, 34481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000040744 | CELEBRATE SENIORS | EXPIRED | 2018-03-27 | 2023-12-31 | - | 52 RILEY RD., #387, CELEBRATION, FL, 34747 |
G17000018580 | N2GOD | EXPIRED | 2017-02-20 | 2022-12-31 | - | 4521 PGA BLVD., #120, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 11100 SW 93rd Court Rd, Suite 10-245, Ocala, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 11100 SW 93rd Court Rd, Suite 10-245, Ocala, FL 34481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 11100 SW 93rd Court Rd, Suite 10-245, Ocala, FL 34481 | - |
AMENDMENT | 2014-05-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State