Entity Name: | THE FATHER'S HEART MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Feb 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Apr 2009 (16 years ago) |
Document Number: | N08000001358 |
FEI/EIN Number | 262046990 |
Address: | 2865 PACES FERRY RD W, ORANGE PARK, FL, 32073, US |
Mail Address: | PO Box 1087, ORANGE PARK, FL, 32067, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWD JOHN N | Agent | 2865 PACES FERRY RD W, ORANGE PARK, FL, 320736548 |
Name | Role | Address |
---|---|---|
Porter Dean | Vice President | 1622 Minerva Ave, Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
Clinkscale Kaleea | Secretary | PO Box 591, Middleburg, FL, 32050 |
Name | Role | Address |
---|---|---|
Brown Jonathan | President | 2843 Paces Ferry rd w, ORANGE PARK, FL, 320733207 |
Name | Role | Address |
---|---|---|
Dillaberry Mark | Boar | 1301 Riverplace Blvd, Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
Dowd John NJr. | Chief Executive Officer | 2865 Paces Ferry rd W, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-01 | 2865 PACES FERRY RD W, ORANGE PARK, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-19 | 2865 PACES FERRY RD W, ORANGE PARK, FL 32073 | No data |
AMENDMENT | 2009-04-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-22 |
AMENDED ANNUAL REPORT | 2019-08-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State