Search icon

LIFE CHANGING FAITH CHURCH MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: LIFE CHANGING FAITH CHURCH MINISTRIES 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: 10 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2016 (9 years ago)
Document Number: N13000011007
FEI/EIN Number 46-4328263

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 522 South Virginia Street, 520 South Virginia Street, Quincy, FL, 32351, US
Mail Address: PO Box 1371, QUINCY, FL, 32353, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Tyrone D President 425 High Bridge Plantation Road, Quincy, FL, 32351
Perkins - Smith TeAira C Chief Financial Officer 425 High Bridge Plantation Road, Quincy, FL, 32351
Hardwhick Sr. Richard Trustee 520 Virginia Street, QUINCY, FL, 32351
McSwain Lois Elde 2166 Carolina Dr., QUINCY, FL, 32351
Sweet Elaine Treasurer 520 South Virginia Street, QUINCY, FL, 32351
Life Changing Faith Church Agent 425 High Bridge Plantation Road, Quincy, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 522 South Virginia Street, 520 South Virginia Street, Quincy, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 425 High Bridge Plantation Road, Quincy, FL 32351 -
CHANGE OF MAILING ADDRESS 2019-05-02 522 South Virginia Street, 520 South Virginia Street, Quincy, FL 32351 -
REINSTATEMENT 2016-04-02 - -
REGISTERED AGENT NAME CHANGED 2016-04-02 Life Changing Faith Church -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-06-02
AMENDED ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State