Search icon

THE FAMILY OF GOD MINISTRIES CHURCH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FAMILY OF GOD MINISTRIES CHURCH FOUNDATION, 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: 10 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: N04000011564
FEI/EIN Number 830418526

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

Address: 302 ARROWROOT RD, EAGLE LAKE, FL, 33839, US
Mail Address: 302 ARROWROOT RD, EAGLE LAKE, FL, 33839, US
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENES ST-CYR President 130 MADERA DR., WINTER HAVEN, FL, 33880
St Cyr Chrismithe President 304 Wahneta Palms, Winter Haven, FL, 33880
ODETTE DURELAND Secretary 302 ARROW ROOT RD, WINTER HAVEN, FL, 33880
Chrismithe ST CYR Agent 304 Wahneta Palms, Winter Haven, FL, 33880
ENES ST-CYR Chairman 130 MADERA DR., WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-17 Chrismithe, ST CYR -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 304 Wahneta Palms, Winter Haven, FL 33880 -
REINSTATEMENT 2019-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 302 ARROWROOT RD, EAGLE LAKE, FL 33839 -
CHANGE OF MAILING ADDRESS 2015-04-29 302 ARROWROOT RD, EAGLE LAKE, FL 33839 -
CANCEL ADM DISS/REV 2007-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-06-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State