Entity Name: | GREAT FAITH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N14000005944 |
FEI/EIN Number | 47-1369992 |
Address: | 712 Palm Blvd, Niceville, FL 32578 |
Mail Address: | 712 Palm Blvd, Niceville, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT, ALBERT N | Agent | 712 Palm Blvd, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
WRIGHT, ALBERT N | President | 712 Palm Blvd, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
WRIGHT, KARECA K | Vice President | 712 Palm Blvd, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
ZOE INTERNATIONAL FOUNDATION, LLC. | ORG | 712 Palm Blvd, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Behnken, Karia B | Treasurer | 309 Newport LN, Benton, LA 71006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 712 Palm Blvd, Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 712 Palm Blvd, Niceville, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 712 Palm Blvd, Niceville, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-30 |
Domestic Non-Profit | 2014-06-23 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State