Search icon

FAITH TO GLORY MINISTRIES, INC.

Company Details

Entity Name: FAITH TO GLORY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: N06000005007
FEI/EIN Number 870761796
Address: 2011 Valencia Avenue, Fort Pierce, FL, 34946, US
Mail Address: 344 Southwest Primavista Blvd., Port St. Lucie, FL, 34983, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK GERALDINE H Agent 2011 Valencia Avenue, Fort Pierce, FL, 34946

Chairman

Name Role Address
HAMILTON THOMAS Chairman 2011 VALENCIA AVENUE, FORT PIERCE, FL, 34946

Vice Chairman

Name Role Address
COOPER CAROLYN Vice Chairman 1197 GULF STAR DRIVE, WINTER SPRINGS, FL, 32708

Secretary

Name Role Address
Strugis Talana K Secretary 110 Greenbriar drive, Savannah, GA, 31419

Treasurer

Name Role Address
HAMILTON CYNTHIA D Treasurer 4010 AVENUE I, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 2011 Valencia Avenue, Fort Pierce, FL 34946 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 2011 Valencia Avenue, Fort Pierce, FL 34946 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 2011 Valencia Avenue, Fort Pierce, FL 34946 No data
REINSTATEMENT 2015-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-28 CLARK, GERALDINE H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-20
REINSTATEMENT 2015-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State