Search icon

FAITH WORKS MINISTRY INC - Florida Company Profile

Company Details

Entity Name: FAITH WORKS MINISTRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N06000009948
FEI/EIN Number 205590147

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

Address: 1100 Historic Goldsboro Boulevard, SANFORD, FL, 32771, US
Mail Address: P.O. BOX 1256, SANFORD, FL, 32772
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER HARLAN C President 1100 Historic Goldsboro Blvd., SANFORD, FL, 32771
WALKER CHERYL P Vice President 1100 Historic Goldsboro Blvd., SANFORD, FL, 32771
Hubbert Marvin L Director 249 Toms Road, DEBARY, FL, 32713
Saintvil Roseline Director 108 Wheatfield Circle, Sanford, FL, 32771
Brown Lenard Director 1006 Pecan Avenue, Sanford, FL, 32771
WALKER HARLAN Agent 1100 Historic Goldsboro Blvd, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1100 Historic Goldsboro Blvd, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 1100 Historic Goldsboro Boulevard, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2008-04-29 1100 Historic Goldsboro Boulevard, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2008-04-29 WALKER, HARLAN -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State