Search icon

FORCE OF FAITH MINISTRIES, INC.

Branch

Company Details

Entity Name: FORCE OF FAITH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 07 Jun 2000 (25 years ago)
Branch of: FORCE OF FAITH MINISTRIES, INC., NEW YORK (Company Number 2056386)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F00000003236
FEI/EIN Number 161501215
Address: 4737 BLOOM DRIVE, PLANT CITY, FL, 33566
Mail Address: 4737 BLOOM DRIVE, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: NEW YORK

Agent

Name Role Address
JAMES REIS Agent 4737 BLOOM DRIVE, PLANT CITY, FL, 33566

President

Name Role Address
JAMES REIS President 4737 BLOOM DR, PLANT CITY, FL, 33567

Chairman

Name Role Address
JAMES REIS Chairman 4737 BLOOM DR, PLANT CITY, FL, 33567
JAMES JO-ANN Chairman 4737 BLOOM DRIVE, PLANT CITY, FL, 33567

Secretary

Name Role Address
JAMES JO-ANN Secretary 4737 BLOOM DRIVE, PLANT CITY, FL, 33567

Treasurer

Name Role Address
JAMES JO-ANN Treasurer 4737 BLOOM DRIVE, PLANT CITY, FL, 33567

Vice President

Name Role Address
JAMES JO-ANN Vice President 4737 BLOOM DRIVE, PLANT CITY, FL, 33567

Director

Name Role Address
GIANO RICH Director 775 MAIN STREET WEST, SENECA, NY, 14224

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-14 4737 BLOOM DRIVE, PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 2004-06-14 4737 BLOOM DRIVE, PLANT CITY, FL 33566 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-14 4737 BLOOM DRIVE, PLANT CITY, FL 33566 No data

Documents

Name Date
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-06-14
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-12
Foreign Non-Profit 2000-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State