Search icon

FAITH CHILDRENS HOME, INC.

Company Details

Entity Name: FAITH CHILDRENS HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Apr 1995 (30 years ago)
Document Number: N95000001801
FEI/EIN Number 59-3396227
Address: 11415 HOPE INTERNATIONAL DR, TAMPA, FL 33625
Mail Address: 11415 HOPE INTERNATIONAL DR, TAMPA, FL 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
F&L Corp Agent One Independent Drive, Jacksonville, FL 32202

Director

Name Role Address
Odom, Tom, Reverend Director 9741 NW 29th Ct, Hollywood, FL 33024
Roeder, Carl Director 11415 HOPE INTERNATIONAL DR, TAMPA, FL 33625
Murphy, Tim Director 10780 Club Chase, Fishers, IN 46037
THOMPSON RYAN PLLC Director No data
Harper, David Director 11415 Hope International Dr, Tampa, FL 33625
Matt, Goins Director 5621 Highway 90, Milton, FL 32583
Herb, Hubbard Director 416 Musket Ct, Pooler, GA 31322

Chairman

Name Role Address
Odom, Tom, Reverend Chairman 9741 NW 29th Ct, Hollywood, FL 33024

Treasurer

Name Role Address
Roeder, Carl Treasurer 11415 HOPE INTERNATIONAL DR, TAMPA, FL 33625

Executive Director

Name Role Address
Higgins, Matt Executive Director 11415 HOPE INTERNATIONAL DR, TAMPA, FL 33625

Chief Financial Officer

Name Role Address
Carte, Duane, jr Chief Financial Officer 11415 HOPE INTERNATIONAL DR, TAMPA, FL 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 F&L Corp No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 One Independent Drive, Jacksonville, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 11415 HOPE INTERNATIONAL DR, TAMPA, FL 33625 No data
CHANGE OF MAILING ADDRESS 1999-04-23 11415 HOPE INTERNATIONAL DR, TAMPA, FL 33625 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State