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 |
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 |
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 | - | - |
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