Entity Name: | FAITH HERITAGE PENTECOSTAL HOLINESS CHURCH, 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: | 07 Oct 1994 (31 years ago) |
Date of dissolution: | 29 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2022 (3 years ago) |
Document Number: | N94000004943 |
FEI/EIN Number |
593271951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 W. MAIN STREET, SUITE 300, APOPKA, FL, 32703, US |
Mail Address: | 7 W. MAIN STREET, SUITE 300, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Willis Ray | President | 13833 RUBEN CRAWFORD RD., MACCLENNY, FL, 32063 |
RAGAN DAVE | Vice President | 2510 FOURAKER RD., JACKSONVILLE, FL, 32210 |
MARTIN ELIZABETH | Agent | 7255 GROVE AVE., WINTER PARK, FL, 32792 |
KING RACHEL | Secretary | 4012 ROUND LAKE RD., APOPKA, FL, 32712 |
KING RACHEL | Treasurer | 4012 ROUND LAKE RD., APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-21 | MARTIN, ELIZABETH | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-23 | 7 W. MAIN STREET, SUITE 300, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2020-07-23 | 7 W. MAIN STREET, SUITE 300, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-23 | 7255 GROVE AVE., WINTER PARK, FL 32792 | - |
AMENDMENT | 2020-07-23 | - | - |
REINSTATEMENT | 2020-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-29 |
ANNUAL REPORT | 2021-05-21 |
Amendment | 2020-07-23 |
REINSTATEMENT | 2020-07-08 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State