Entity Name: | ABBAS THE FATHERS WILL MINISTRY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N13000000178 |
FEI/EIN Number | 461715793 |
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 |
Name | Role | Address |
---|---|---|
SNELL PATRICE L | Agent | 5290 N. Orange Blossom Trail, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
SNELL PATRICE L | Director | 5290 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810 |
Snell Prophetess PatL | Director | 5290 N.Orange Blossom Trail #302, Orlando, FL, 32810 |
Snell XProphetess PaL | Director | 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 |
Name | Role | Address |
---|---|---|
SNELL PATRICE L | President | 5290 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
Snell Prophetess PatL | Treasurer | 5290 N.Orange Blossom Trail #302, Orlando, FL, 32810 |
Name | Role | Address |
---|---|---|
Snell XProphetess PaL | Secretary | 5290 N.Orange Blossom Trail #302, Orlando, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-20 | 5290 N. Orange Blossom Trail, #302, ORLANDO, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2017-06-02 | 5290 N. Orange Blossom Trail, #302, ORLANDO, FL 32810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-02 | 5290 N. Orange Blossom Trail, Apt. 302, ORLANDO, FL 32810 | No data |
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 Feb 2025
Sources: Florida Department of State