Search icon

FAITHFUL & TRUE MINISTRIES, INC.

Company Details

Entity Name: FAITHFUL & TRUE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jul 2001 (24 years ago)
Document Number: N01000004905
FEI/EIN Number 593732551
Address: 37149 Sandy Lane, Grand Island, FL, 32735, US
Mail Address: 37149 Sandy Lane, Grand Island, FL, 32735, US
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WINBUSH JOYCE R Agent 770 E. MAGNOLIA AVE, LONGWOOD, FL, 32750

Director

Name Role Address
HALL SHELLY Director 37149 Sandy Lane, Grand Island, FL, 32735
JACKSON RAYMOND C Director 101 Magnolia Dr., Altamonte Springs, FL, 32714

Vice President

Name Role Address
HALL SHELLY Vice President 37149 Sandy Lane, Grand Island, FL, 32735
HAYWOOD ANDREW Vice President 38642 CAROLL ST, UMATILLA, FL, 32784

Secretary

Name Role Address
HALL LINDA G Secretary 37149 Sandy Lane, Grand Island, FL, 32735

President

Name Role Address
HAYWOOD ANDREW President 38642 CAROLL ST, UMATILLA, FL, 32784
HALL LINDA G President 37149 Sandy Lane, Grand Island, FL, 32735

Treasurer

Name Role Address
HALL LINDA G Treasurer 37149 Sandy Lane, Grand Island, FL, 32735
HAYWOOD ANDREW Treasurer 38642 CAROLL ST, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 37149 Sandy Lane, Grand Island, FL 32735 No data
CHANGE OF MAILING ADDRESS 2015-03-19 37149 Sandy Lane, Grand Island, FL 32735 No data
REGISTERED AGENT NAME CHANGED 2010-06-18 WINBUSH, JOYCE RA No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-18 770 E. MAGNOLIA AVE, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State