Search icon

GREATER FAITH TEMPLE CHURCH OF OUR LORD JESUS CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: GREATER FAITH TEMPLE CHURCH OF OUR LORD JESUS CHRIST, 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: 31 Jan 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: N96000000645
FEI/EIN Number 593036146

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4259 South Florida Ave., LAKELAND, FL, 33813, US
Mail Address: 4259 South Florida Avenue, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WILLIE JElder President 613 Hull Street, LAKELAND, FL, 33805
BROWN WILLIE JElder Director 613 Hull Street, LAKELAND, FL, 33805
SIMPKINS CORETTA L Secretary 7601 MANDARIN DRIVE, ORLANDO, FL, 32819
Brown Shenitta K Treasurer 7419 Paradiso Drive, Apollo Beach, FL, 33572
BROWN WILLIE J Agent 613 Hull street street, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 613 Hull street street, LAKELAND, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 4259 South Florida Ave., LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2020-04-16 4259 South Florida Ave., LAKELAND, FL 33813 -
AMENDMENT AND NAME CHANGE 2013-04-29 GREATER FAITH TEMPLE CHURCH OF OUR LORD JESUS CHRIST, INC. -
REINSTATEMENT 2012-08-31 - -
PENDING REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State