Entity Name: | FAITHFUL SERVANT 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: | 07 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | N11000005525 |
FEI/EIN Number |
800704947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 553 Berkshire Rd., DAYTONA BEACH, FL, 32114, US |
Mail Address: | 521 Spruce Street, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLIVER BOBBIE JPhd | President | 553 Berkshire Rd., DAYTONA BEACH, FL, 32114 |
HUBBARD SANDRA F | Director | W232N7185 Keystone Ct,, Sussex, WI, 53089 |
BROWN CHARMAINE PPhd | Vice President | 2470 West Goodhope Road #162, Glendale, WI, 53209 |
TOLIVER BOBBIE JPastor | Agent | 553 Berkshire Rd, DAYTONA BEACH, FL, 32114 |
Lock Theodore ADeacon | Director | 521 Spruce Street, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-20 | 553 Berkshire Rd., DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-10 | 553 Berkshire Rd., DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | TOLIVER, BOBBIE J , Pastor | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-11 | 553 Berkshire Rd, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-11 | 553 Berkshire Rd., DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-07-31 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-08-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State