Search icon

PREVAILING FAITH MINISTRIES, INC.

Company Details

Entity Name: PREVAILING FAITH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: N07000006402
FEI/EIN Number 010903326
Address: 14983 SW 24TH CIRCLE, OCALA, FL, 34473
Mail Address: P O BOX 1050, BELLEVIEW, FL, 34421
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BELL E C Agent 14983 SW 24TH CIRCLE, OCALA, FL, 34473

President

Name Role Address
BELL E C President 14983 SW 24TH CIRCLE, OCALA, FL, 34473

Vice President

Name Role Address
BELL DENISE R Vice President 14983 SW 24TH CIRCLE, OCALA, FL, 34473

Secretary

Name Role Address
WILSON SANDRA R Secretary 40037 Palm Street, LADY LAKE, FL, 32159

Treasurer

Name Role Address
WILSON SANDRA R Treasurer 40037 Palm Street, LADY LAKE, FL, 32159

Officer

Name Role Address
Jackson Ruben Officer 8404 Fisherman's Point Drive, Temple Terrace, FL, 33637
Cook Rex Officer 40803 W 4th Ave., Umatilla, FL, 32784
Cook Jill C Officer 40803 W 4th Avenue, Umatilla, FL, 32784

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-26 BELL, E CARLETON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-01-11 14983 SW 24TH CIRCLE, OCALA, FL 34473 No data
AMENDMENT 2007-10-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State