Search icon

FAITHFUL MINISTRIES, INC.

Company Details

Entity Name: FAITHFUL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Oct 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N02000008033
FEI/EIN Number 522382373
Address: 5561 MARTINEZ DR, JACKSONVILLE, FL, 32210, US
Mail Address: P.O. BOX 7147, JACKSONVILLE, FL, 32238, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HUFF GRAYDON L Agent 5563 MARTINEZ DR, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
EDENFIELD SHARRON Treasurer P.O. BOX 7147, JACKSONVILLE, FL, 32238
EDENFIELD DELL Treasurer P.O. BOX 7147, JACKSONVILLE, FL, 32238

President

Name Role Address
HUFF G.L. President P.O. BOX 7147, JACKSONVILLE, FL, 32238

Director

Name Role Address
HUFF G.L. Director P.O. BOX 7147, JACKSONVILLE, FL, 32238
HUFF BARBARA C Director P.O. BOX 7147, JACKSONVILLE, FL, 32238

Vice President

Name Role Address
HUFF BARBARA C Vice President P.O. BOX 7147, JACKSONVILLE, FL, 32238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-08-17 HUFF, GRAYDON LSR. No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 5561 MARTINEZ DR, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2005-04-26 5561 MARTINEZ DR, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2011-08-17
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-21
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-03-17
Domestic Non-Profit 2002-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State