Entity Name: | FAITH TEMPLE CHURCH OF GOD IN CHRIST, 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: | 10 Jan 1990 (35 years ago) |
Document Number: | N36037 |
FEI/EIN Number |
593139604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 N KEECH STREET, DAYTONA BEACH, FL, 32114, US |
Mail Address: | P.O. BOX 10982, DAYTONA BEACH, FL, 32120, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER LOVERSO V | President | 1119 LAKEWOOD PARK DR., DAYTONA BEACH, FL, 32117 |
GRAVES HENRY | Vice President | 602 TOMOKA ROAD, DAYTONA BEACH, FL, 32114 |
Milton Yoder | Director | 831 Valencia Avenue, DAYTONA BEACH, FL, 32114 |
WILSON CHESTER L | Director | 1416 MOLLIE ROAD, DAYTONA BEACH, FL, 32114 |
WALKER Alfreida | Secretary | 417 Dahoon Holly Drive, Daytona Beach, FL, 32117 |
Shields Mary V | Director | 1080 Amanda Road, Daytona Beach, FL, 32114 |
WALKER Alfreida | Director | 417 Dahoon Holly Drive, Daytona Beach, FL, 32117 |
WALKER LOVERSO V | Agent | 1119 LAKEWOOD PARK DRIVE, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2002-03-11 | 330 N KEECH STREET, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-11 | WALKER, LOVERSO V | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-11 | 1119 LAKEWOOD PARK DRIVE, DAYTONA BEACH, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-21 | 330 N KEECH STREET, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State