Entity Name: | FAITH CONNECTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Mar 2014 (11 years ago) |
Document Number: | N14000002251 |
FEI/EIN Number | 46-4833640 |
Address: | 10491 Six Mile Cypress Parkway, Ste 280, Fort Myers, FL, 33966, US |
Mail Address: | 10491 Six Mile Cypress Parkway, Ste 280, Fort Myers, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fuhrman Jeffrey M | Agent | 2057 Cape Heather Cir, Cape Coral, FL, 33991 |
Name | Role | Address |
---|---|---|
Fowler Rob | Chairman | 10491 Six Mile Cypress Parkway, Fort Myers, FL, 33966 |
Name | Role | Address |
---|---|---|
Franklin Micky | Vice President | 10491 Six Mile Cypress Parkway, Fort Myers, FL, 33966 |
Name | Role | Address |
---|---|---|
Fuhrman Jeffrey M | Secretary | 2057 Cape Heather Cir, Cape Coral, FL, 33991 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000084116 | THE HERD OF SWFL | ACTIVE | 2019-08-08 | 2029-12-31 | No data | 10491 6 MILE CYPRESS PKWY #280, FORT MYERS, FL, 33966 |
G18000086685 | GOLDEN HALO AWARDS | EXPIRED | 2018-08-06 | 2023-12-31 | No data | 12800 UNIVERSITY DR STE 105, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 10491 Six Mile Cypress Parkway, Ste 280, Fort Myers, FL 33966 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 10491 Six Mile Cypress Parkway, Ste 280, Fort Myers, FL 33966 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | Fuhrman, Jeffrey M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 2057 Cape Heather Cir, Cape Coral, FL 33991 | No data |
AMENDMENT | 2014-03-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State