Search icon

THE FAITH AND FAMILYLIFE WORSHIP CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 1700 Simpson Ave, SEBRING, FL 33870 -
AMENDMENT 2014-08-07 - -

Documents

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