Search icon

HOUSEHOLD OF FAITH, INC.

Company Details

Entity Name: HOUSEHOLD OF FAITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1991 (34 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N41721
FEI/EIN Number 65-0237421
Address: 1405 n yellowood ave, broken arrow, OK 74012
Mail Address: 1405 n yellowood ave, broken arrow, OK 74012
Place of Formation: FLORIDA

Agent

Name Role Address
Byrns, Suni Agent 1817 Flamingo Blvd., Bradenton, FL 34207

Director

Name Role Address
FISHER, CAROL Director 480 CANTERBURY ST., CHRISTIANSBURG, VA 24073
MCPHERSON, BERTON EJR. Director 1405 n yellowood ave, broken arrow, OK 74012
MCPHERSON, ZELLA T Director 1405 n yellowood ave, broken arrow, OK 74012
FISHER, MARSHALL Director 480 CANTERBURY ST., CHRISTIANSBURG, VA 24073
King, John Director 7119 Chatum Light Run, Bradenton, FL 34212
King, Jackie, Dr. Director 7119 Chatum Light Run, Bradenton, FL 34212
LEE MICHAEL CORP. Director No data
Lee, Kimberly Taylor, Dr. Director 1160 Tranquility Via, Christiansburg, VA 24073

President

Name Role Address
MCPHERSON, BERTON EJR. President 1405 n yellowood ave, broken arrow, OK 74012

Treasurer

Name Role Address
MCPHERSON, BERTON EJR. Treasurer 1405 n yellowood ave, broken arrow, OK 74012

Vice President

Name Role Address
MCPHERSON, ZELLA T Vice President 1405 n yellowood ave, broken arrow, OK 74012

Secretary

Name Role Address
MCPHERSON, ZELLA T Secretary 1405 n yellowood ave, broken arrow, OK 74012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 1405 n yellowood ave, broken arrow, OK 74012 No data
CHANGE OF MAILING ADDRESS 2020-02-18 1405 n yellowood ave, broken arrow, OK 74012 No data
REGISTERED AGENT NAME CHANGED 2013-04-25 Byrns, Suni No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1817 Flamingo Blvd., Bradenton, FL 34207 No data
AMENDMENT 1991-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State