Search icon

CITY OF FAITH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITY OF FAITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Nov 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: N15000011419
FEI/EIN Number 47-4454207
Address: 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987, US
Mail Address: 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987, US
ZIP code: 34987
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

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
SEIDE ALANDE Deac 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987
COBB LISA Agent 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987

Unique Entity ID

CAGE Code:
7YM06
UEI Expiration Date:
2018-09-18

Business Information

Activation Date:
2017-09-28
Initial Registration Date:
2017-08-01

Commercial and government entity program

CAGE number:
7YM06
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-09-29
CAGE Expiration:
2022-09-28

Contact Information

POC:
MARJORIE CHERUBIN
Corporate URL:
www.cityoffaithfl.com

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16300.00
Total Face Value Of Loan:
16300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,050
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,144.96
Servicing Lender:
iTHINK Financial CU
Use of Proceeds:
Payroll: $16,050
Jobs Reported:
3
Initial Approval Amount:
$16,300
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,364.87
Servicing Lender:
iTHINK Financial CU
Use of Proceeds:
Payroll: $9,780
Rent: $6,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State