Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAITH IN FLORIDA, INC.

Filing Information
N49282 59-3151613 06/08/1992 FL ACTIVE REINSTATEMENT 09/26/2017
Principal Address
406 E. AMELIA STREET
ORLANDO, FL 32803

Changed: 05/01/2018
Mailing Address
406 E. AMELIA STREET
ORLANDO, FL 32803

Changed: 05/01/2018
Registered Agent Name & Address Thomas, Rhonda
406 E. AMELIA ST.
ORLANDO, FL 32803

Name Changed: 06/29/2020

Address Changed: 03/30/2010
Officer/Director Detail Name & Address

Title Director

Mayfield, Alphonso
2112 South Congress Avenue
Suite 205
Palm Springs, FL 33406

Title Treasurer

Thompson, Gregory
12145 NW 27th Ave.
Miami, FL 33167

Title VC

Rosenberg, Jason
2030 W Fletcher Ave.
Tampa, FL 33612

Title Director

Meningall, Jennifer
8718 N 46th St
Tampa, FL 33617

Title Secretary

Kidwell, Joseph
707 North 7th Street
Ft. Pierce, FL 34950

Title Chairman

McBride, Michael
21311 NW 34th Ave
Miami Gardens, FL 33056

Title Director

Geffrard, Yves
217 N US-1
Ft. Pierce, FL 34950

Title Executive Director

Thomas, Rhonda
940 Caliph St
Opa-Locka, FL 33054

Title Director

Pickett, Theresa
21311 NW 34th Ave
Miami Gardens, FL 33056

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 05/01/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
09/26/2017 -- REINSTATEMENT View image in PDF format
10/18/2016 -- Reinstatement View image in PDF format
10/05/2015 -- REINSTATEMENT View image in PDF format
07/07/2014 -- Name Change View image in PDF format
04/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
07/17/2008 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
12/02/2002 -- Name Change View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
07/25/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format