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 |
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 |
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 |
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 | - |
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