Entity Name: | PORT CHARLOTTE WORD OF 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: | 29 Aug 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Sep 2016 (9 years ago) |
Document Number: | N16000008498 |
FEI/EIN Number |
81-3696951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3060 COLLINGSWOOD BLVD, PORT CHARLOTTE, FL, 33948, US |
Mail Address: | 3060 COLLINGSWOOD BLVD, PORT CHARLOTTE, FL, 33948, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURPIN STEVEN | President | 3060 COLLINGSWOOD BLVD, PORT CHARLOTTE, FL, 33948 |
TURPIN STEVEN | Director | 3060 COLLINGSWOOD BLVD, PORT CHARLOTTE, FL, 33948 |
TURPIN RUBY | Vice President | 3060 COLLINGSWOOD BLVD, PORT CHARLOTTE, FL, 33948 |
TURPIN RUBY | Director | 3060 COLLINGSWOOD BLVD, PORT CHARLOTTE, FL, 33948 |
THIESS MIKE | Secretary | 7621 HARWOOD CT, MAINVILLE, OH, 45039 |
THIESS MIKE | Director | 7621 HARWOOD CT, MAINVILLE, OH, 45039 |
THIESS STEPHANIE | Treasurer | 7621 HARWOOD CT, MAINVILLE, OH, 45039 |
THIESS STEPHANIE | Director | 7621 HARWOOD CT, MAINVILLE, OH, 45039 |
TURPIN STEVEN | Agent | 3060 COLLINGSWOOD BLVD, PORT CHARLOTTE, FL, 33948 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000040436 | FAITH LIFE CHURCH | ACTIVE | 2024-03-21 | 2029-12-31 | - | 3060 COLLINGSWOOD BLVD, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-06 | - | - |
AMENDMENT | 2016-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-14 |
Amendment | 2016-09-16 |
Domestic Non-Profit | 2016-08-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State