Entity Name: | FAITH IN FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Jun 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (7 years ago) |
Document Number: | N49282 |
FEI/EIN Number | 59-3151613 |
Address: | 406 E. AMELIA STREET, ORLANDO, FL 32803 |
Mail Address: | 406 E. AMELIA STREET, ORLANDO, FL 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAITH IN FLORIDA RETIREMENT TRUST | 2023 | 593151613 | 2024-07-17 | FAITH IN FLORIDA | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-17 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Thomas, Rhonda | Agent | 406 E. AMELIA ST., ORLANDO, FL 32803 |
Name | Role | Address |
---|---|---|
Mayfield, Alphonso | Director | 2112 South Congress Avenue, Suite 205 Palm Springs, FL 33406 |
Meningall, Jennifer | Director | 8718 N 46th St, Tampa, FL 33617 |
Geffrard, Yves | Director | 217 N US-1, Ft. Pierce, FL 34950 |
Pickett, Theresa | Director | 21311 NW 34th Ave, Miami Gardens, FL 33056 |
Name | Role | Address |
---|---|---|
Thompson, Gregory | Treasurer | 12145 NW 27th Ave., Miami, FL 33167 |
Name | Role | Address |
---|---|---|
Rosenberg, Jason | Vice Chairman | 2030 W Fletcher Ave., Tampa, FL 33612 |
Name | Role | Address |
---|---|---|
Kidwell, Joseph | Secretary | 707 North 7th Street, Ft. Pierce, FL 34950 |
Name | Role | Address |
---|---|---|
McBride, Michael | Chairman | 21311 NW 34th Ave, Miami Gardens, FL 33056 |
Name | Role | Address |
---|---|---|
Thomas, Rhonda | Executive Director | 940 Caliph St, Opa-Locka, FL 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000037293 | FIGHTING FOR OUR FUTURE (F3) | EXPIRED | 2011-04-15 | 2016-12-31 | No data | 406 E. AMELIA STREET, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Thomas, Rhonda | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 406 E. AMELIA STREET, ORLANDO, FL 32803 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 406 E. AMELIA STREET, ORLANDO, FL 32803 | No data |
REINSTATEMENT | 2017-09-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2014-07-07 | FAITH IN FLORIDA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-09-26 |
Reinstatement | 2016-10-18 |
REINSTATEMENT | 2015-10-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State