Search icon

FAITH COMMUNITY CHURCH OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: FAITH COMMUNITY CHURCH OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Sep 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 1998 (27 years ago)
Document Number: N97000005154
FEI/EIN Number 593469324
Address: 138 DIRKSEN DR, DEBARY, FL, 32713, US
Mail Address: 138 DIRKSEN DR, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Bible Chapel Debary Agent 138 Dirksen Dr, DeBary, FL, 32713

President

Name Role Address
Howell MaryAnne President 1093 Doyle Rd, Deltona, FL, 32725

Treasurer

Name Role Address
Jancsics Grant Treasurer 201 Spalding Way, DELAND, FL, 32724

Secretary

Name Role Address
Leake Carla Secretary 515 Soft Shadow Lane, DEBARY, FL, 32713

Vice President

Name Role Address
Warner Bruce Vice President 764 Leland Dr, Deltona, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025232 THE BIBLE CHAPEL DEBARY ACTIVE 2018-02-20 2028-12-31 No data 138 DIRKSEN DRIVE, DEBARY, FL, 32713--383

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Bible Chapel Debary No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 138 Dirksen Dr, DeBary, FL 32713 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 138 DIRKSEN DR, DEBARY, FL 32713 No data
CHANGE OF MAILING ADDRESS 2013-04-22 138 DIRKSEN DR, DEBARY, FL 32713 No data
AMENDMENT 1998-02-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State