Search icon

REVIVAL FAITH CENTER #2, INC. - Florida Company Profile

Company Details

Entity Name: REVIVAL FAITH CENTER #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 1989 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N35332
FEI/EIN Number 650173906

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

Address: 9906 OLD KINGS RD N, JACKSONVILLE, FL, 32219
Mail Address: 11586 DEEP SPRINGS DR W, JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLARD JANICE Vice President 7401 NW 48 PL, LAUDERHILL, FL
DILLARD JANICE Director 7401 NW 48 PL, LAUDERHILL, FL
PHILLIPS SAMUEL Director 3541 WEST BROWARD BLVD, FORT LAUDERDALE, FL, 33312
PHILLIPS ORA Director 35414 WEST BROWARD BLVD, FORT LAUDERDALE, FL, 33-312
MORGAN PHILIP J Agent STE 1900, FT LAUDERDALE, FL, 33301
GAUSE, JAMES MCARTHUR President 11586 DEEP SPRINGS DR W, JACKSONVILLE, FL, 32219
GAUSE, JAMES MCARTHUR Director 11586 DEEP SPRINGS DR W, JACKSONVILLE, FL, 32219
GAUSE, MERILYN Secretary 11586 DEEP SPRINGS DR W, JACKSONVILLE, FL, 32219
GAUSE, MERILYN Director 11586 DEEP SPRINGS DR W, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 STE 1900, 200 LAS OLAS BLVD, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 9906 OLD KINGS RD N, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2005-04-26 9906 OLD KINGS RD N, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 1997-03-25 MORGAN, PHILIP J -
AMENDMENT 1990-08-31 - -

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State