Search icon

SENSELESS FAVOR MINISTRIES INC.

Company Details

Entity Name: SENSELESS FAVOR MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N09000011861
FEI/EIN Number 800540591
Address: 1021 WASHINGTON AVE., Mansfield, LA, 71052, US
Mail Address: P.O. Box 1475, MANSFIELD, LA, 71052, US
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTER LOVIE J Agent 317 Murphy St., Mansfield, FL, 71052

Chief Executive Officer

Name Role Address
HUNTER LOVIE J Chief Executive Officer 317 Murphy Street, Mansfield, LA, 71052

Vice Chairman

Name Role Address
SHELINDA Lovia R Vice Chairman 317 Murphy St, MANSFIELD, LA, 71052

Secretary

Name Role Address
HUNTER MENTIE Secretary 317 Murphy St, Mansfield, LA, 71052

Treasurer

Name Role Address
HUNTER MENTIE Treasurer 317 Murphy St, Mansfield, LA, 71052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-18 317 Murphy St., Mansfield, FL 71052 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 1021 WASHINGTON AVE., Mansfield, LA 71052 No data
CHANGE OF MAILING ADDRESS 2019-03-18 1021 WASHINGTON AVE., Mansfield, LA 71052 No data
AMENDMENT 2014-06-16 No data No data
REINSTATEMENT 2012-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-04-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-27
Amendment 2014-06-16
ANNUAL REPORT 2014-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State