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 |
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 |
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. | - |
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