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 |
Name | Role | Address |
---|---|---|
Bible Chapel Debary | Agent | 138 Dirksen Dr, DeBary, FL, 32713 |
Name | Role | Address |
---|---|---|
Howell MaryAnne | President | 1093 Doyle Rd, Deltona, FL, 32725 |
Name | Role | Address |
---|---|---|
Jancsics Grant | Treasurer | 201 Spalding Way, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
Leake Carla | Secretary | 515 Soft Shadow Lane, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
Warner Bruce | Vice President | 764 Leland Dr, Deltona, FL, 32725 |
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 |
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 |
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