Search icon

FAITH LIFE EVANGELISTIC MINISTRIES, INC.

Company Details

Entity Name: FAITH LIFE EVANGELISTIC MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jun 2012 (13 years ago)
Document Number: N12000005633
FEI/EIN Number 45-5355768
Address: 6501 Arlington Expressway, JACKSONVILLE, FL, 32211, US
Mail Address: 9295 Zepher Lily Lane, JACKSONVILLE, FL, 32218, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN DANIEL SIII Agent 9295 Zepher Lily Lane, JACKSONVILLE, FL, 32219

Past

Name Role Address
Cohen Daniel SPastor Past 9295 Zepher Lily Lane, JACKSONVILLE, FL, 32219

Vice President

Name Role Address
Cohen Jacqueline MVP Vice President 9295 Zepher Lily Lane, JACKSONVILLE, FL, 32218

Chairman

Name Role Address
Shipman Emerson Chairma Chairman 3976 Anderson Woods Dr, JACKSONVILLE, FL, 32218

Deac

Name Role Address
Johnson Larry Pastor Deac 3938 University Club Blvd, Jacksonville, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 6501 Arlington Expressway, B105 #7059, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2024-02-03 6501 Arlington Expressway, B105 #7059, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2024-02-03 COHEN, DANIEL S, III No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 9295 Zepher Lily Lane, JACKSONVILLE, FL 32219 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State