Search icon

FAITH OUTREACH AND WORD MINISTRIES, INC.

Company Details

Entity Name: FAITH OUTREACH AND WORD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 24 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F01000004486
FEI/EIN Number 521330184
Address: 225 ANDREWS BLVD., PLAINFIELD, IN, 46168
Mail Address: 225 ANDREWS BLVD., PLAINFIELD, IN, 46168
Place of Formation: VIRGINIA

Agent

Name Role Address
DAVIS LYNNE Agent 4495-304 ROOSEVELT BLVD, JACKSONVILLE, FL, 32210

Director

Name Role Address
ROBINSON REV NATHAN C Director 225 ANDREWS BLVD., PLAINFIELD, IN, 46168
ROBINSON REV BILLIE S Director 225 ANDREWS BLVD., PLAINFIELD, IN, 46168
PHILLIPS ROBERT Director 1788 N 2525 E RD, MOWEAQUE, IL, 62550
PHILLIPS COLEEN Director 1788 N 2525 E RD, MOWEAQUE, IL, 62550
DAVIS LYNNE C Director 4495-304 ROOSEVELT BLVD, PMB 194, JACKSONVILLE, FL, 32210

President

Name Role Address
ROBINSON REV NATHAN C President 225 ANDREWS BLVD., PLAINFIELD, IN, 46168

Vice President

Name Role Address
ROBINSON REV BILLIE S Vice President 225 ANDREWS BLVD., PLAINFIELD, IN, 46168

Treasurer

Name Role Address
ROBINSON REV BILLIE S Treasurer 225 ANDREWS BLVD., PLAINFIELD, IN, 46168

Secretary

Name Role Address
STEPHENSON CAROL Secretary 9809 MEADOW KNOLL CT, VIENNA, VA, 22181

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 225 ANDREWS BLVD., PLAINFIELD, IN 46168 No data
CHANGE OF MAILING ADDRESS 2012-03-29 225 ANDREWS BLVD., PLAINFIELD, IN 46168 No data
REGISTERED AGENT NAME CHANGED 2005-07-21 DAVIS, LYNNE No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-21 4495-304 ROOSEVELT BLVD, PMB # 194, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-07-21
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State