Search icon

FAITH EMPOWERMENT CENTER INC - Florida Company Profile

Company Details

Entity Name: FAITH EMPOWERMENT CENTER 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 May 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: N20000005557
FEI/EIN Number 85-1179274

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

Address: 6432 Delaware Avenue, New Port Richey, FL, 34653, US
Mail Address: 7717 HIGHWATER DR, J3, New Port Richey, FL, 34655, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MONTEL D President 7717 HIGHWATER DR, NEW PORT RICHEY, FL, 34655
Pickett Darcia Director 7717 Highwater Drive, New Port Richey, FL, 34655
Butler Sharon Director 7717 Highwater Drive, New Port Richey, FL, 34655
Sterling Jamalica Director 9102 Heritage Cove Drive, Temple Terrace, FL, 33637
Pickett Darcia Agent 7717 HIGHWATER DR, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076645 FEC ACTIVE 2023-06-26 2028-12-31 - 3816 HANOVER DR, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 6432 Delaware Avenue, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2024-02-08 Pickett, Darcia -
CHANGE OF MAILING ADDRESS 2024-02-05 6432 Delaware Avenue, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 7717 HIGHWATER DR, J3, New Port Richey, FL 34655 -
AMENDMENT 2023-02-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-03
AMENDED ANNUAL REPORT 2024-02-17
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-07-15
AMENDED ANNUAL REPORT 2023-06-20
AMENDED ANNUAL REPORT 2023-05-31
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-04-06
Amendment 2023-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State