Entity Name: | THE FATHER'S HANDS MINISTRY 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: | 29 Jan 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N18000001083 |
FEI/EIN Number |
82-4233842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5911 Dexter Court, Titusville, FL, 32780, US |
Mail Address: | 5911 Dexter Court, Titusville, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nensey Zain | Secretary | 915 N Franklin Street, Tampa, FL, 33602 |
Massey Javed | Past | 5911 Dexter Court, Titusville, FL, 32780 |
Yaqoob Sadaf | Officer | 5021 Bermuda Circle, Orlando, FL, 32808 |
Chenoweth Kay | Director | 5911 Dexter Court, Titusville, FL, 32780 |
Nensey Zain Y | Agent | 915 N Franklin Street, Tampa, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000063585 | MULTICULTURAL COMMUNITY CHURCH OF ORLANDO | ACTIVE | 2022-05-22 | 2027-12-31 | - | 5911 DEXTER COURT, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-15 | 5911 Dexter Court, Titusville, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-15 | Nensey, Zain Y | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-15 | 915 N Franklin Street, Apt 1620, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2020-09-15 | 5911 Dexter Court, Titusville, FL 32780 | - |
REINSTATEMENT | 2019-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-09-15 |
ANNUAL REPORT | 2020-04-08 |
REINSTATEMENT | 2019-11-17 |
Domestic Non-Profit | 2018-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State