Entity Name: | IDENTITY FELLOWSHIP 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: | 16 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2021 (4 years ago) |
Document Number: | N18000000485 |
FEI/EIN Number |
82-4015356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 S. Martin Luther King Blvd., Daytona Beach, FL, 32114, US |
Mail Address: | PO Box 2051, Daytona Beach, FL, 32115, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cogdell Byron L | Past | PO Box 2051, Daytona Beach, FL, 32115 |
Jones Frank | Elde | PO Box 2051, Daytona Beach, FL, 32115 |
Cogdell Kimyatta | Agent | 336 Yorktowne Drive, Daytona Beach, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-25 | 401 S. Martin Luther King Blvd., Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2021-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-13 | Cogdell, Kimyatta | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-13 | 336 Yorktowne Drive, Daytona Beach, FL 32119 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-06 | 401 S. Martin Luther King Blvd., Daytona Beach, FL 32114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000415810 | TERMINATED | 1000000962824 | VOLUSIA | 2023-08-28 | 2033-09-06 | $ 615.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2022-02-23 |
REINSTATEMENT | 2021-10-13 |
ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2019-05-01 |
Domestic Non-Profit | 2018-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State