Entity Name: | EVANGELICAL FAITH VISION MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Dec 1978 (46 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 841955 |
FEI/EIN Number |
581383663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1506 S SLAPPEY BLVD, ALBANY, GA, 31706 |
Mail Address: | 1506 S SLAPPEY BLVD, ALBANY, GA, 31706 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
REVILLS, APOSTLE F.L. | Chief Executive Officer | 1506 S. SLAPPEY BLVD., ALBANY, GA, 31701 |
ANDREA M. REVILLS | Chief Financial Officer | 1506 S. SLAPPEY BLVD., ALBANY, GA, 31701 |
REVILLS, ANDREA | Secretary | 1506 S. SLAPPEY BLVD., ALBANY, GA, 31701 |
Fowler Roland | Deac | 1406 E. TIFT, ALBANY, GA, 31705 |
Hamilton Robert | Deac | 204 LEXINGTON DRIVE, ALBANY, GA, 31705 |
WARD ELIZABETH | Agent | 4410 DETAILLE DRIVE, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-15 | 1506 S SLAPPEY BLVD, ALBANY, GA 31706 | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-15 | 1506 S SLAPPEY BLVD, ALBANY, GA 31706 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-10 | 4410 DETAILLE DRIVE, JACKSONVILLE, FL 32209 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-10 | WARD, ELIZABETH | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2007-03-26 | EVANGELICAL FAITH VISION MINISTRIES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-30 |
REINSTATEMENT | 2009-10-15 |
ANNUAL REPORT | 2008-10-10 |
ANNUAL REPORT | 2007-12-10 |
ANNUAL REPORT | 2007-09-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State