Search icon

FAITH, FAMILY & FELLOWSHIP MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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