Entity Name: | THE FAITH AND FAMILYLIFE 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: | 09 Dec 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2014 (11 years ago) |
Document Number: | N13000010949 |
FEI/EIN Number |
46-4318345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 Simpson Ave, SEBRING, FL, 33870, US |
Mail Address: | 4033 SANTA BARBARA DRIVE, SEBRING, FL, 33875 |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR LEROY | President | 4033 SANTA BARBARA DRIVE, SEBRING, FL, 33875 |
TAYLOR LEROY | Director | 5071 Moss Hammock Trl, SEBRING, FL, 33872 |
TAYLOR JOANN | Secretary | 4033 SANTA BARBARA DRIVE, SEBRING, FL, 33875 |
TAYLOR JOANN | Director | 4033 SANTA BARBARA DRIVE, SEBRING, FL, 33875 |
TUCKER DONNA J | Treasurer | P.O. Box 9013, SEBRING, FL, 338720134 |
TUCKER DONNA J | Director | P.O. Box 9013, SEBRING, FL, 338720134 |
TAYLOR LEROY | Vice President | 5071 Moss Hammock Trl, SEBRING, FL, 33872 |
Rahamings Virginia | Asst | 2305 Hidden Creek Circle, Sebring, FL, 33870 |
TAYLOR LEROY | Agent | 4033 SANTA BARBARA DRIVE, SEBRING, FL, 33875 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000098128 | HOPE CITY HIGHLANDS COUNTY | ACTIVE | 2022-08-18 | 2027-12-31 | - | 4033 SANTA BARBARA DR, SEBRING, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 1700 Simpson Ave, SEBRING, FL 33870 | - |
AMENDMENT | 2014-08-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State