Search icon

MY FATHER'S HOUSE FELLOWSHIP, INC.

Company Details

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

Agent

Name Role Address
SMITH BONITA M Agent C/O Carlee Kopp-Bonnie Smith, Vero Beach, FL, 32960

President

Name Role Address
Smith John III President 111 Buckeye Trl, Anderson, SC, 29626

Director

Name Role Address
Smith John III Director 111 Buckeye Trl, Anderson, SC, 29626
Smith Bonita M Director 111 Buckeye Trl, Anderson, SC, 29626

Secretary

Name Role Address
Smith Bonita M Secretary 111 Buckeye Trl, Anderson, SC, 29626

Treasurer

Name Role Address
Smith Bonita M Treasurer 111 Buckeye Trl, Anderson, SC, 29626

Vice President

Name Role Address
Smith Nathan J Vice President 103 Sunset Point, Anderson, SC, 29626

Asst

Name Role Address
Baker Janelle III Asst 103 Public Well Road, ANDERSON, SC, 29626

Events

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

Documents

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