Entity Name: | CITY OF FAITH, 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: | 30 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | N15000011419 |
FEI/EIN Number |
47-4454207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987, US |
Mail Address: | 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COBB CRAIG | President | 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987 |
Cobb Lisa | Secretary | 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987 |
MCKNIGHT JAMES | ELDE | 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987 |
FLORIDAS EFRAYIM | Deacon | 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987 |
OLLIVIERRE EUNICE | Officer | 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987 |
COBB LISA | Agent | 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 602 E WEATHERBEE RD, FORT PIERCE, FL 34987 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 602 E WEATHERBEE RD, FORT PIERCE, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 602 E WEATHERBEE RD, FORT PIERCE, FL 34987 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | COBB, LISA | - |
AMENDMENT | 2021-10-04 | - | - |
AMENDMENT | 2019-07-08 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-18 |
Amendment | 2021-10-04 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-06-08 |
Amendment | 2019-07-08 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3001328510 | 2021-02-22 | 0455 | PPS | 1104 N Dixie Hwy, Lake Worth, FL, 33460-2121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6564098009 | 2020-06-30 | 0455 | PPP | 1104 N DIXIE HWY, LAKE WORTH BEACH, FL, 33460-2121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State