Search icon

AMBASSADORS OF FATHERS HOUSE INC. - Florida Company Profile

Company Details

Entity Name: AMBASSADORS OF FATHERS HOUSE 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: 02 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: N13000003122
FEI/EIN Number 46-2441113

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

Address: 78 Almond Drive, ocala, FL, 34472, US
Mail Address: PO Box 2113, WAYNE, NJ, 07474, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORNIIKO ANASTAIIA President 78 Almond Drive, ocala, FL, 34472
RUIZ LUIS M Vice President 1302 VALLEY ROAD APT B, WAYNE, NJ, 074702306
RUIZ LUIS M Agent 78 Almond Drive, ocala, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 434 cierra oak cir, lady lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 434 cierra oak cir, lady lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2023-04-10 78 Almond Drive, ocala, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 78 Almond Drive, ocala, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 78 Almond Drive, ocala, FL 34472 -
REGISTERED AGENT NAME CHANGED 2015-03-19 RUIZ, LUIS M -
REINSTATEMENT 2015-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-03-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-07-14
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State