Entity Name: | FAITH FAMILY FELLOWSHIP OF COCOA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Aug 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 May 2018 (7 years ago) |
Document Number: | N16000007599 |
FEI/EIN Number | 81-3538595 |
Address: | 1001 GREENWOOD WAY, COCOA, FL, 32922, US |
Mail Address: | POST OFFICE BOX 236411, COCOA, FL, 32923-6411 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCOME TAX & MORE | Agent | 2800 AURORA RD, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
JONES REGINALD | Secretary | 445 OXFORD AVENUE, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
BLOWES MALCOLM | President | 1001 GREENWOOD WAY, COCOA, FL, 32922 |
Name | Role | Address |
---|---|---|
BLOWES PHYLLIS A | Vice President | 1001 GREENWOOD WAY, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2018-05-02 | FAITH FAMILY FELLOWSHIP OF COCOA, INC. | No data |
CHANGE OF MAILING ADDRESS | 2018-05-02 | 1001 GREENWOOD WAY, COCOA, FL 32922 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-08 |
Amendment and Name Change | 2018-05-02 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-25 |
Domestic Non-Profit | 2016-08-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State