Search icon

FAITH'S FRESH ANOINTING WORLDWIDE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FAITH'S FRESH ANOINTING WORLDWIDE 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: 28 Sep 2004 (21 years ago)
Document Number: N04000009288
FEI/EIN Number 202762978

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

Address: 1920 16th street south, St petersburg, FL, 33705, US
Mail Address: PO box 35514, St. Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER BURTON K Manager P. O. BOX 35514, St. Petersburg, FL, 33705
HICKMON BLONDIE M Manager 23050 NW 178TH AVENUE, HIGH SPRINGS, FL, 32643
Parker Kathleen D Mrs 1920 16th street south, St petersburg, FL, 33705
BURTON PARKER K Agent 1920 16th street south, St petersburg, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08169900224 WE CARE TUTORING! EXPIRED 2008-06-17 2013-12-31 - P. O. BOX 573, HIGH SPRINGS, FL, 32655
G08169900236 WE CARE LEARNING CENTER EXPIRED 2008-06-17 2013-12-31 - P. O. BOX 573, HIGH SPRINGS, FL, 32655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1920 16th street south, St petersburg, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 1920 16th street south, St petersburg, FL 33705 -
CHANGE OF MAILING ADDRESS 2015-04-22 1920 16th street south, St petersburg, FL 33705 -
REGISTERED AGENT NAME CHANGED 2010-07-19 BURTON, PARKER K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000312139 TERMINATED 1000000154362 ALACHUA 2009-12-14 2030-02-16 $ 864.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000934447 TERMINATED 1000000109063 3854 1761 2009-02-02 2029-03-18 $ 1,261.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000934454 TERMINATED 1000000109070 3854 1760 2009-02-02 2029-03-18 $ 788.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State