Entity Name: | FATHER FOCUSED MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Oct 2009 (15 years ago) |
Document Number: | N09000010522 |
FEI/EIN Number |
271113384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3323 Michener Pl, Plant City, FL, 33566, US |
Mail Address: | 554 Emmaus Way, Moravian Falls, NC, 28654, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON Justin C | Agent | 3323 Michener Pl, Plant City, FL, 33566 |
WILSON RICHARD C | President | 554 Emmaus Way, Moravian Falls, NC, 28654 |
ANDERSON WAYNE C | Vice President | 11115 Chicken Dinner Rd, Caldwell, ID, 83607 |
FORD KEVIN | Director | 61 S Norcrest Ave, Nampa, ID, 83687 |
Wilson Kimberly J | Treasurer | 554 Emmaus Way, Moravian Falls, NC, 28654 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013530 | ENHANCE TO ADVANCE | ACTIVE | 2020-01-29 | 2025-12-31 | - | 305 N DOVER RD, DOVER, FL, 33527 |
G15000118033 | FATHER FOCUSED MINISTRIES INC. | EXPIRED | 2015-11-19 | 2020-12-31 | - | 2817 LAUREL LEAF DR, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 3323 Michener Pl, Plant City, FL 33566 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 3323 Michener Pl, Plant City, FL 33566 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-22 | WILSON, Justin Chase | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 3323 Michener Pl, Plant City, FL 33566 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State