Search icon

COME BY FAITH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: COME BY FAITH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2007 (18 years ago)
Document Number: N01000007670
FEI/EIN Number 223837819

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

Address: 84 SAN MARCUS DR, CRAWFORDVILLE, FL, 32327, US
Mail Address: 2103 Orleans Drive, Tallahassee, FL, 32308, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kinsey Daniel H President 2103 Orleans Drive, Tallahasse, FL, 32308
McGloser Abigail Secretary 2103 Orleans Drive, Tallahassee, FL, 32308
Herford Shena Treasurer 2103 Orleans Drive, Tallahassee, FL, 32308
COWARD DAVID Director 2103 Orleans Drive, Tallahassee, FL, 32308
Kinsey Darren Director 2103 Orleans Drive, Tallahassee, FL, 32308
Jones Rosa H Director 2103 Orleans Drive, Tallahassee, FL, 32308
KINSEY DANIEL HREGISTE Agent 84 SAN MARCUS DR, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 84 SAN MARCUS DR, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 84 SAN MARCUS DR, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2022-08-24 84 SAN MARCUS DR, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2022-08-24 KINSEY, DANIEL HILBERT, REGISTERED AGENT -
REINSTATEMENT 2007-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State