Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TITUS HARVEST DOME SPECTRUM CHURCH, INC.

Filing Information
N22209 59-3025228 08/25/1987 FL ACTIVE AMENDMENT 06/19/2017 NONE
Principal Address
12335 ATLANTIC BLVD.
JACKSONVILLE, FL 32225

Changed: 03/16/2019
Mailing Address
12335 ATLANTIC BLVD.
JACKSONVILLE, FL 32225

Changed: 04/18/2016
Registered Agent Name & Address REFOUR, FAYE
12335 ATLANTIC BLVD.
JACKSONVILLE, FL 32225

Name Changed: 10/06/2022

Address Changed: 06/19/2017
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

REFOUR, FAYE
12335 ATLANTIC BLVD.
JACKSONVILLE, FL 32225

Title VP, SECRETARY TREASURER, DIRECTOR

SMITH, CYNTHIA
12335 ATLANTIC BLVD.
JACKSONVILLE, FL 32225

Title Director

MILLER, CHRISTOPHER
12335 ATLANTIC BLVD.
JACKSONVILLE, FL 32225

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 02/16/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
10/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
05/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
12/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
10/15/2018 -- Off/Dir Resignation View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
11/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
09/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
09/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/19/2017 -- Amendment View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
07/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
10/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/13/2003 -- Amendment View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
08/06/2002 -- Name Change View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/01/1999 -- ANNUAL REPORT View image in PDF format
09/01/1998 -- Name Change View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format