Search icon

ABBAS THE FATHERS WILL MINISTRY, INC - Florida Company Profile

Company Details

Entity Name: ABBAS THE FATHERS WILL MINISTRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N13000000178
FEI/EIN Number 461715793

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5290 N. Orange Blossom Trail, ORLANDO, FL, 32810, US
Mail Address: 5290 N. Orange Blossom Trail, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNELL PATRICE L Director 5290 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
SNELL PATRICE L President 5290 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
Snell Prophetess PatL Director 5290 N.Orange Blossom Trail #302, Orlando, FL, 32810
Snell Prophetess PatL Treasurer 5290 N.Orange Blossom Trail #302, Orlando, FL, 32810
Snell XProphetess PaL Director 5290 N.Orange Blossom Trail #302, Orlando, FL, 32810
Snell XProphetess PaL Secretary 5290 N.Orange Blossom Trail #302, Orlando, FL, 32810
ROBINSON MOSE Director 4202 GAITHER STREET, ORLANDO, FL, 32811
GREEN ANNIE Director 5701 COREZ DRIVE, ORLANDO, FL, 32808
SNELL PATRICE L Agent 5290 N. Orange Blossom Trail, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-20 5290 N. Orange Blossom Trail, #302, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2017-06-02 5290 N. Orange Blossom Trail, #302, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-02 5290 N. Orange Blossom Trail, Apt. 302, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-05-13
Domestic Non-Profit 2013-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State