Search icon

"FATHER NICK AND FRIENDS" MINISTRIES, INC.

Company Details

Entity Name: "FATHER NICK AND FRIENDS" MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N04000011126
FEI/EIN Number 201891102
Address: 2204 MAKARIOS DR, ST AUGUSTINE, FL, 32080
Mail Address: 2204 MAKARIOS DR, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CURRIE ALLYSON B Agent 780 N. Ponce de Leon Blvd., ST AUGUSTINE, FL, 32085

President

Name Role Address
MARZIANI FR NICHOLAS AJr. President 2204 MAKARIOS DR, ST AUGUSTINE, FL, 32080

Manager

Name Role Address
MARZIANI FR NICHOLAS AJr. Manager 2204 MAKARIOS DR, ST AUGUSTINE, FL, 32080

Vice President

Name Role Address
MARZIANI JOANNE T Vice President 2204 MAKARIOS DRIVE, SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
MARZIANI JOANNE T Treasurer 2204 MAKARIOS DRIVE, SAINT AUGUSTINE, FL, 32080

Cons

Name Role Address
Marziani Michael D Cons 2204 MAKARIOS DR, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 780 N. Ponce de Leon Blvd., ST AUGUSTINE, FL 32085 No data
CHANGE OF MAILING ADDRESS 2010-05-01 2204 MAKARIOS DR, ST AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 2204 MAKARIOS DR, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State