Search icon

F&Y TOTAL MISSION INC.

Company Details

Entity Name: F&Y TOTAL MISSION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2016 (9 years ago)
Document Number: N12000001773
FEI/EIN Number 45-4862076
Address: 6105 Hialeah street, ORLANDO, FL 32808
Mail Address: 6105 Hialeah street, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
INNOCENT, FLAVIE Agent 6105 Hialeah street, ORLANDO, FL 32808

President

Name Role Address
INNOCENT, FLAVIE President 6105 Hialeah street, ORLANDO, FL 32808

Director

Name Role Address
INNOCENT, FLAVIE Director 6105 Hialeah street, ORLANDO, FL 32808
MONTEZ, YANICK Director 13623 HIDDEN FOREST CR., ORLANDO, FL 32828
INNOCENT, NARDINE Director 39 Pine Forest place, Apopka, FL 32712
AUGUSTINE, GUITO Director W.I Haiti rout Nationale #2, Mariani 15 face macomme beach HT
AUGUSTIN, SONEL Director W.I Haiti route Nationale #2, Mariani 15 face macomme beach HT
MONTEZ, EDDY Director Haiti Delmas 19 #44, Port-au-Prince HT
BIEN-AIME, TRUSHARD Director 13623 HIDDEN FOREST CIR, ORLANDO, FL 32828

Vice President

Name Role Address
MONTEZ, YANICK Vice President 13623 HIDDEN FOREST CR., ORLANDO, FL 32828

Secretary

Name Role Address
INNOCENT, NARDINE Secretary 39 Pine Forest place, Apopka, FL 32712

Treasurer

Name Role Address
BIEN-AIME, TRUSHARD Treasurer 13623 HIDDEN FOREST CIR, ORLANDO, FL 32828

AC

Name Role Address
THOMAS, EDNERT AC 2121 HAMMOCK MOSS DR, ORLANDO, FL 32820

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 6105 Hialeah street, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2022-04-22 6105 Hialeah street, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 6105 Hialeah street, ORLANDO, FL 32808 No data
AMENDMENT 2016-06-17 No data No data
AMENDMENT 2015-07-30 No data No data
AMENDMENT 2013-12-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
Amendment 2016-06-17
ANNUAL REPORT 2016-03-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State