Search icon

HOUSEHOLD OF FAITH/SERVANTS OF THE GREAT I AM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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