Search icon

FAIRLAWN FAMILY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FAIRLAWN FAMILY 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: 13 Jan 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2024 (7 months ago)
Document Number: N18720
FEI/EIN Number 591196782

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

Address: 3003 RHODE ISLAND AVENUE, FT. PIERCE, FL, 34947, US
Mail Address: 3003 RHODE ISLAND AVENUE, FT. PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYCOCK MARC President 2706 Creekside Dr, Fort Pierce, FL, 34981
WELLBORN JOHN Treasurer 2604 SERENITY CIR, FORT PIERCE, FL, 34981
Lloyd Julie Secretary 9520 Portside Dr, Fort Pierce, FL, 34945
LLOYD JAMES Vice President 9520 PORTSIDE DRIVE, FORT PIERCE, FL, 34945
SMITH VIOLET Agent 3003 RHODE ISLAND AVENUE, FORT PIERCE, FL, 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084288 FAIRLAWN CHRISTIAN SCHOOL ACTIVE 2023-07-18 2028-12-31 - 3003 RHODE ISLAND AVE, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-06 FAIRLAWN FAMILY CHURCH, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 3003 RHODE ISLAND AVENUE, FORT PIERCE, FL 34947 -
AMENDMENT 2021-11-02 - -
REGISTERED AGENT NAME CHANGED 2020-09-24 SMITH, VIOLET -
AMENDMENT 2020-09-24 - -
AMENDMENT 2019-08-19 - -
AMENDMENT 2008-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1988-02-26 3003 RHODE ISLAND AVENUE, FT. PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 1988-02-26 3003 RHODE ISLAND AVENUE, FT. PIERCE, FL 34947 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
Amendment 2021-11-02
ANNUAL REPORT 2021-04-26
Amendment 2020-09-24
ANNUAL REPORT 2020-03-17
Amendment 2019-08-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08

Date of last update: 01 Jun 2025

Sources: Florida Department of State