Entity Name: | HOUSEHOLD OF FAITH/SERVANTS OF THE GREAT I AM, 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: | 05 Aug 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2001 (24 years ago) |
Document Number: | N97000004431 |
FEI/EIN Number |
650781547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3766 E Road, Loxahatchee Groves, FL, 33470, US |
Mail Address: | 3766 E Road, Loxahatchee Groves, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILDERS JEAN | President | 3766 E Road, Loxahatchee Groves, FL, 33470 |
WILDERS JEAN | Director | 3766 E Road, Loxahatchee Groves, FL, 33470 |
DANIEL CHRISTIE | Vice President | 3766 E Road, Loxahatchee Groves, FL, 33470 |
DANIEL CHRISTIE | Director | 3766 E Road, Loxahatchee Groves, FL, 33470 |
CARPENTER CHRIS | Treasurer | 3766 E Road, Loxahatchee Groves, FL, 33470 |
CARPENTER CHRIS | Director | 3766 E Road, Loxahatchee Groves, FL, 33470 |
CROWETZ TRUDY | Agent | 1361 FAIRFAX CIR E, BOYNTON BEACH, FL, 33436 |
CARPENTER CHRIS | Secretary | 3766 E Road, Loxahatchee Groves, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 3766 E Road, Loxahatchee Groves, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 3766 E Road, Loxahatchee Groves, FL 33470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-16 | 1361 FAIRFAX CIR E, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-28 | CROWETZ, TRUDY | - |
REINSTATEMENT | 2001-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State