Search icon

FAMILY FAITH CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY FAITH CHURCH, 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: 01 Jul 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: N15682
FEI/EIN Number 580904463

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

Address: 6865 SR 21N, KEYSTONE HGTS, FL, 32656, US
Mail Address: P. O. BOX 2086, KEYSTONE HGTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buckwalter Robin Director 6035 Oak Leaf Rd., KEYSTONE HEIGHTS, FL, 32656
Frazee Rachel Secretary 6035 oak leaf road, Keystone Heights, FL, 32656
Robert Buckwalter Director 6035 Oak Leaf Rd, KEYSTONE HGTS, FL, 32656
WILLIS, RAY Vice President 7 W MAIN ST STE 400, APOPKA, FL
WILLIS, RAY Director 7 W MAIN ST STE 400, APOPKA, FL
Buckwalter, Rev Robert Agent 6035 Oak Leaf Rd, KEYSTONE HGTS, FL, 32656
Robert Buckwalter President 6035 Oak Leaf Rd, KEYSTONE HGTS, FL, 32656

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-04-05 FAMILY FAITH CHURCH, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 6035 Oak Leaf Rd, KEYSTONE HGTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2017-01-04 Buckwalter, Rev Robert -
REINSTATEMENT 2013-02-13 - -
CHANGE OF MAILING ADDRESS 2013-02-13 6865 SR 21N, KEYSTONE HGTS, FL 32656 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 6865 SR 21N, KEYSTONE HGTS, FL 32656 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-13
Name Change 2018-04-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State