Search icon

MESSIANIC FAITH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MESSIANIC FAITH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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 1983 (41 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: N00105
FEI/EIN Number 592359934

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: WOODRIDGE COUNTRY ESTATES, 7663 WEST TOLLE LANE, DUNNELLON, FL, 34430, US
Mail Address: WOODRIDGE COUNTRY ESTATES, 7663 WEST TOLLE LANE, DUNNELLON, FL, 34430, US
ZIP code: 34430
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD GREGORY L Director 7848 W FLIGHT PATH CT, CRYSTAL RIVER, FL, 34429
FLOYD LEO L Agent 7663 W TOLLE LANE, DUNNELLON, FL, 34430
FLOYD, B. ZELIA Treasurer 7663 W. TOLLE LANE, DUNNELLON, FL
FLOYD, B. ZELIA Director 7663 W. TOLLE LANE, DUNNELLON, FL
FLOYD, LEO L. President 7663 W. TOLLE LANE, DUNNELLON, FL
FLOYD, LEO L. Secretary 7663 W. TOLLE LANE, DUNNELLON, FL
FLOYD, LEO L. Director 7663 W. TOLLE LANE, DUNNELLON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1998-01-30 7663 W TOLLE LANE, DUNNELLON, FL 34430 -
REGISTERED AGENT NAME CHANGED 1998-01-30 FLOYD, LEO L -
CHANGE OF PRINCIPAL ADDRESS 1994-02-24 WOODRIDGE COUNTRY ESTATES, 7663 WEST TOLLE LANE, DUNNELLON, FL 34430 -
CHANGE OF MAILING ADDRESS 1994-02-24 WOODRIDGE COUNTRY ESTATES, 7663 WEST TOLLE LANE, DUNNELLON, FL 34430 -
NAME CHANGE AMENDMENT 1990-07-13 MESSIANIC FAITH MINISTRIES, INC. -
NAME CHANGE AMENDMENT 1988-07-28 ADVENTIST CHURCH OF THE PROMISE, INC. -

Documents

Name Date
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State