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 |
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 |
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 | - | - |
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