Search icon

BRIAN FARLEY MINISTRIES INCORPORATED

Headquarter

Company Details

Entity Name: BRIAN FARLEY MINISTRIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (3 months ago)
Document Number: N09000010459
FEI/EIN Number 800475991
Address: 1096 Muscogee Road, Cantonment, FL, 32533, US
Mail Address: 1096 Muscogee Road, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRIAN FARLEY MINISTRIES INCORPORATED, NEW YORK 5868538 NEW YORK

Agent

Name Role Address
FARLEY HEATHER R Agent 1096 Muscogee Road, Cantonment, FL, 32533

President

Name Role Address
Farley Brian D President 800 Crawford Street, Portsmouth, VA, 23704

Vice President

Name Role Address
Farley Heather R Vice President 800 Crawford Street, Portsmouth, VA, 23704

Director

Name Role Address
FOUNTAIN RICK Director 1631 Overbrook Rd, Millbrook, AL, 36054
Nail Tim Director 105 Winners Circle, Lake City, SC, 29560
WALTERS KIRK Director 226 Crescent Moon Way, Canton, GA, 30114

Secretary

Name Role Address
FOUNTAIN RICK Secretary 1631 Overbrook Rd, Millbrook, AL, 36054

Treasurer

Name Role Address
Nail Tim Treasurer 105 Winners Circle, Lake City, SC, 29560

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009226 MISSION NEW YORK EXPIRED 2018-01-17 2023-12-31 No data 2931 HOLLEY POINT ROAD, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 1096 Muscogee Road, Cantonment, FL 32533 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 1096 Muscogee Road, Cantonment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2020-07-31 1096 Muscogee Road, Cantonment, FL 32533 No data
AMENDMENT 2018-01-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-07 FARLEY, HEATHER R No data
REINSTATEMENT 2017-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-18
Amendment 2018-01-23
REINSTATEMENT 2017-12-07
ANNUAL REPORT 2013-09-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State