Search icon

CENTER OF FAITH CHURCH, INC.

Company Details

Entity Name: CENTER OF FAITH CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: N99000007573
FEI/EIN Number 593615590
Address: 700 VICK RD, APOPKA, FL, 32712
Mail Address: P.O. BOX 192, APOPKA, FL, 32704
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HICKS JAMES Agent 1917 PALM VISTA DR., APOPKA, FL, 32712

Director

Name Role Address
HICKS JAMES Director 1917 PALM VISTA DR., APOPKA, FL, 32712

Treasurer

Name Role Address
HICKS ALICE L Treasurer 1917 PALM VISTA DR., APOPKA, FL, 32712
BRIGHT GLADYS D Treasurer 1109 PARK GREEN PL., WINTER PARK, FL, 32789
HICKS JAMES A Treasurer 940 DOUGLAS AVE #131, ALTAMONTE SPRINGS, FL, 32714

Trustee

Name Role Address
McGaddye Thelma Trustee 1630 Foxcreek Lane, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028529 GREATER FAITH WORLD CENTER, INC. ACTIVE 2017-03-17 2027-12-31 No data PO BOX 192, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 700 VICK RD, APOPKA, FL 32712 No data
REINSTATEMENT 2000-12-18 No data No data
CHANGE OF MAILING ADDRESS 2000-12-18 700 VICK RD, APOPKA, FL 32712 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State