Entity Name: | FAITH BAPTIST CHURCH OF TITUSVILLE, 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: | 17 Aug 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2013 (11 years ago) |
Document Number: | N50443 |
FEI/EIN Number |
592955318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1235 S Park Ave., TITUSVILLE, FL, 32780, US |
Mail Address: | 1235 S Park Ave., TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPPOCK JEREMY P | President | 600 N CARPENTER RD, TITUSVILLE, FL, 32796 |
JASSMANN-LANE LINDA | Trustee | 5514 RIVER OAKS DRIVE, TITUSVILLE, FL, 32780 |
Anliker Bill | Trustee | PO Box 398, Titusville, FL, 32781 |
Roland Vanessa J | Secretary | 3457 Pelican Circle, Titusville, FL, 32796 |
Cassidy Shaun | Trustee | 1775 Ponderosa Lane, Titusville, FL, 327961135 |
COPPOCK JEREMY P | Agent | 600 N CARPENTER RD, TITUSVILLE, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 600 N CARPENTER RD, TITUSVILLE, FL 32796 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 1235 S Park Ave., TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 1235 S Park Ave., TITUSVILLE, FL 32780 | - |
PENDING REINSTATEMENT | 2013-12-02 | - | - |
REINSTATEMENT | 2013-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-04-23 | COPPOCK, JEREMY P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-26 |
AMENDED ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State