Entity Name: | CATHEDRAL OF FAITH WORLD MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N17000003519 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1072 NORTH STREET, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 1072 NORTH STREET, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown-Gardner Katienna E | Agent | 1072 NORTH STREET, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
Brown-Gardner Katienna E | Past | 1072 NORTH STREET, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
BROWN VERNELL H | Treasurer | 1072 NORTH STREET, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
RODGERS TIFFANY A | Officer | 1072 NORTH STREET, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-28 | Brown-Gardner, Katienna Elizabeth | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-06-28 |
Domestic Non-Profit | 2017-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State