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 |
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 |
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 |
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 | - | - |
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