Search icon

FAITH BIBLE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: FAITH BIBLE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, 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: 02 Nov 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 1996 (29 years ago)
Document Number: N35015
FEI/EIN Number 592980484

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

Address: 3015 HOWLAND BLVD., DELTONA, FL, 32725
Mail Address: 3015 HOWLAND BLVD., DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leggett Mike Elde 2303 Belen Drive, Deltona, FL, 32738
Johnson Amanda Treasurer 1364 Worthington Drive, Deltona, FL, 32738
COLEMAN ZACHARY I Past 113 Poinciana Lane, DELTONA, FL, 32738
Meyers Nathan Elde 519 Giralda, Deltona, FL, 32725
Brown Linda M Secretary 714 Swaying Pine Way, Deland, FL, 32724
Coleman Stephen Elde 1680 Port Street, Deltona, FL, 32738
Johnson Amanda E Agent 1364 Worthington Dr, deltona, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066629 CUB SCOUT PACK 852 EXPIRED 2017-06-16 2022-12-31 - 3015 HOWLAND BLVD, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 Johnson, Amanda E -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1364 Worthington Dr, deltona, FL 32738 -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-07 3015 HOWLAND BLVD., DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 1991-06-07 3015 HOWLAND BLVD., DELTONA, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State