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 |
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 |
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 |
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 | - | - |
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