Entity Name: | MY FATHER'S HOUSE FELLOWSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Aug 2000 (25 years ago) |
Document Number: | P00000081416 |
FEI/EIN Number | 651035948 |
Address: | C/O Carlee Kopp-Bonnie Smith, 1170 6th Avenue, Vero Beach, FL, 32960, US |
Mail Address: | 111 Buckeye Trail, ANDERSON, SC, 29626, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH BONITA M | Agent | C/O Carlee Kopp-Bonnie Smith, Vero Beach, FL, 32960 |
Name | Role | Address |
---|---|---|
Smith John III | President | 111 Buckeye Trl, Anderson, SC, 29626 |
Name | Role | Address |
---|---|---|
Smith John III | Director | 111 Buckeye Trl, Anderson, SC, 29626 |
Smith Bonita M | Director | 111 Buckeye Trl, Anderson, SC, 29626 |
Name | Role | Address |
---|---|---|
Smith Bonita M | Secretary | 111 Buckeye Trl, Anderson, SC, 29626 |
Name | Role | Address |
---|---|---|
Smith Bonita M | Treasurer | 111 Buckeye Trl, Anderson, SC, 29626 |
Name | Role | Address |
---|---|---|
Smith Nathan J | Vice President | 103 Sunset Point, Anderson, SC, 29626 |
Name | Role | Address |
---|---|---|
Baker Janelle III | Asst | 103 Public Well Road, ANDERSON, SC, 29626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | C/O Carlee Kopp-Bonnie Smith, 1170 6th Avenue, Apt. 5D, Vero Beach, FL 32960 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | C/O Carlee Kopp-Bonnie Smith, 1170 6th Avenue, Apt. 5D, Vero Beach, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-16 | C/O Carlee Kopp-Bonnie Smith, 1170 6th Avenue, Apt. 5D, Vero Beach, FL 32960 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | SMITH, BONITA M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State