Search icon

LIVING FAITH CHRISTIAN FELLOWSHIP, INC.

Branch

Company Details

Entity Name: LIVING FAITH CHRISTIAN FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 03 Oct 1991 (33 years ago)
Branch of: LIVING FAITH CHRISTIAN FELLOWSHIP, INC., CONNECTICUT (Company Number 0122854)
Document Number: P35742
FEI/EIN Number 06-1072389
Address: 4923 Darlington Road, Holiday, FL 34690
Mail Address: P.O. BOX 1283, NEW PORT RICHEY, FL 34656
ZIP code: 34690
County: Pasco
Place of Formation: CONNECTICUT

Agent

Name Role Address
CERRETA, JOSEPH A, Sr. Agent 4923 Darlington Road, Holiday, FL 34690

President

Name Role Address
CERRETA, JOSEPH A, Sr. President 6050 CALIBER CT, NEW PORT RICHEY, FL 34655

Director

Name Role Address
CERRETA, JOSEPH A, Sr. Director 6050 CALIBER CT, NEW PORT RICHEY, FL 34655
CERRETA, DANA M Director 6050 CALIBER CT, NEW PORT RICHEY, FL 34655
WESTMORELAND, DENNIS R Director 7427 Banner Street, New Port Richey, FL 34653
Cestone, Annette Marie Director 7823 Hardwick Drive, Unit 224 New Port Richey, FL 34653

Vice President

Name Role Address
CERRETA, DANA M Vice President 6050 CALIBER CT, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
CERRETA, DANA M Secretary 6050 CALIBER CT, NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
WESTMORELAND, DENNIS R Treasurer 7427 Banner Street, New Port Richey, FL 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087195 COASTAL LIFE NETWORK ACTIVE 2018-08-07 2028-12-31 No data P.O. BOX 1283, NEW PORT RICHEY, FL, 34656

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 4923 Darlington Road, Holiday, FL 34690 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4923 Darlington Road, Holiday, FL 34690 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 CERRETA, JOSEPH A, Sr. No data
CHANGE OF MAILING ADDRESS 2009-05-08 4923 Darlington Road, Holiday, FL 34690 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State