Search icon

FAITH TEMPLE BELIEVERS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FAITH TEMPLE BELIEVERS, INCORPORATED
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: 28 Mar 1997 (28 years ago)
Document Number: N97000001741
FEI/EIN Number 593397343

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

Address: 2210 Dr. Martin Luther King Drive, Pensacola, FL, 32502, US
Mail Address: 330 SHILOH DRIVE, PENSACOLA, FL, 32503, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CAROLYN F President 330 SHILOH DRIVE, PENSACOLA, FL, 32503
WILLIAMS CAROLYN F Director 330 SHILOH DRIVE, PENSACOLA, FL, 32503
HICKS FREDDIE F Vice President 901 Grover Ct,, Chesapeake, VA, 23320
HICKS FREDDIE F Director 901 Grover Ct,, Chesapeake, VA, 23320
DENNIS NANCY Secretary 2151 Waltham, PENSACOLA, FL, 32505
DENNIS NANCY Director 2151 Waltham, PENSACOLA, FL, 32505
WILLIAMS CAROLYN Agent 330 SHILOH DRIVE, PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135967 JAMIE'S HOUSE ACTIVE 2020-10-20 2025-12-31 - 330 SHILOH DR, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2210 Dr. Martin Luther King Drive, Pensacola, FL 32502 -
REGISTERED AGENT NAME CHANGED 2012-04-11 WILLIAMS, CAROLYN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 330 SHILOH DRIVE, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2010-02-16 2210 Dr. Martin Luther King Drive, Pensacola, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State