Search icon

MINISTERIAL FAITH ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIAL FAITH ALLIANCE, 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: 22 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N13000006502
FEI/EIN Number 80-0840941

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

Address: 2351 NE 200TH AVE, WILLISTON, FL, 32696
Mail Address: 2351 NE 200TH AVE, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JOHNNIE Director 8515 SW 69TH PLACE, GAINESVILLE, FL, 32608
JONES JOHNNIE President 8515 SW 69TH PLACE, GAINESVILLE, FL, 32608
BATTLES WILLIE A Director 1290 NE SR 121AVE, WILLISTON, FL, 32696
BATTLES WILLIE A Vice President 1290 NE SR 121AVE, WILLISTON, FL, 32696
WILLIAMS REGINALD L Director PO BOX 430, WILLISTON, FL, 32696
WILLIAMS REGINALD L Secretary PO BOX 430, WILLISTON, FL, 32696
CARNEGIE CARL Director 8310 NE 166TH AVE, WILLISTON, FL, 32696
CARNEGIE CARL Treasurer 8310 NE 166TH AVE, WILLISTON, FL, 32696
JONES JOHNNIE III Agent 2351 NE 200TH AVE, WILLISTON, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075143 THE LEGACY CENTER EXPIRED 2017-07-13 2022-12-31 - PO BOX 382, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 JONES, JOHNNIE, III -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20
Domestic Non-Profit 2013-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State