Search icon

FRANKIE WALLS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FRANKIE WALLS 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: 30 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2003 (22 years ago)
Document Number: N02000004127
FEI/EIN Number 300059025

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

Address: 8197 N University Drive, Tamarac, FL, 33321, US
Mail Address: 5285 NW 70TH AVENUE, LAUDERHILL, FL, 33319
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLS FRANKIE President PO BOX 190342, LAUDERHILL, FL, 33319
WALLS TINA Vice President 5285 NW 70TH AVENUE, LAUDERHILL, FL, 33319
WRIGHT ADRIANNE Director 3230 NW 43 PLACE, OAKLAND PARK, FL, 33309
ALEXANDER CLAUDE Director 1405 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311
Dooling Lavon Director 7355 Woodmont Terrace, Tamarac, FL, 33321
WALLS FRANKIE Agent 5285 NW 70TH AVE, LAUDERHILL, FL, 33319
WALLS FRANKIE Director PO BOX 190342, LAUDERHILL, FL, 33319
WALLS TINA Director 5285 NW 70TH AVENUE, LAUDERHILL, FL, 33319
WRIGHT ADRIANNE Treasurer 3230 NW 43 PLACE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 8197 N University Drive, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2009-04-14 WALLS, FRANKIE -
CHANGE OF MAILING ADDRESS 2008-06-19 8197 N University Drive, Tamarac, FL 33321 -
AMENDMENT 2003-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 5285 NW 70TH AVE, LAUDERHILL, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-05-04
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-06-16
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State