Entity Name: | FAITH FREEWILL BAPTIST 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: | 26 Jan 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2014 (11 years ago) |
Document Number: | N18919 |
FEI/EIN Number |
050079135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15180 OLD CHENEY HWY, ORLANDO, FL, 32828 |
Mail Address: | 15180 OLD CHENEY HWY, ORLANDO, FL, 32828 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWENS JOHN ETRUSTEE | Treasurer | 1121 BUIST ST., ORLANDO, FL, 32828 |
MCCLUNG CHARLES Music D | Musi | 16167 Sunflower Trail, ORLANDO, FL, 32828 |
MCCLUNG JULIE LTREASUR | Treasurer | 16167 Sunflower Trail, ORLANDO, FL, 32828 |
Sommers Linda Music D | Secretary | 15553 Trigonia St, Oralndo, FL, 32828 |
MCCLUNG JULIE LTREASUR | Agent | 15180 OLD CHENEY HIGHWAY, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-24 | MCCLUNG, JULIE L, TREASUR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-19 | 15180 OLD CHENEY HWY, ORLANDO, FL 32828 | - |
REINSTATEMENT | 2008-11-19 | - | - |
CHANGE OF MAILING ADDRESS | 2008-11-19 | 15180 OLD CHENEY HWY, ORLANDO, FL 32828 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-18 | 15180 OLD CHENEY HIGHWAY, ORLANDO, FL 32828 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State