Entity Name: | FAITH, FAMILY & FELLOWSHIP 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: | 09 May 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Aug 2020 (5 years ago) |
Document Number: | N03000004172 |
FEI/EIN Number |
87-4528315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 Avenue E, RIVIERA BEACH, FL, 33404, US |
Mail Address: | P.O. BOX 10655, RIVIERA BEACH, FL, 33419, UN |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTGOMERY TIANDRA D | Past | 1508 WEST 9TH ST., RIVIERA BEACH, FL, 33404 |
MONTGOMERY DAVID NSr. | President | 1508 WEST 9TH ST., RIVIERA BEACH, FL, 33404 |
Holmes Shakia | Asst | 1508 w9th Street, RIVIERA BEACH, FL, 33404 |
THORNTON BRIDGET | Exec | 835 Seabright Avenue, West Palm Beach, FL, 33401 |
JOHNSON SAMUEL | Chairman | 1508 W. 9TH STREET, RIVIERA BEACH, FL, 33404 |
Brown Angela D | Chairman | 901 Waterway Village Ct., Riviera Beach, FL, 33404 |
MONTGOMERY TIANDRA D | Agent | 1508 W. 9TH STREET, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2020-08-27 | FAITH, FAMILY & FELLOWSHIP MINISTRIES INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 1401 Avenue E, RIVIERA BEACH, FL 33404 | - |
CANCEL ADM DISS/REV | 2007-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-06 | MONTGOMERY, TIANDRA D | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-21 | 1508 W. 9TH STREET, RIVIERA BEACH, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2004-04-21 | 1401 Avenue E, RIVIERA BEACH, FL 33404 | - |
AMENDMENT | 2003-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-15 |
Amendment and Name Change | 2020-08-27 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State