Entity Name: | THE FATHER'S HANDS MINISTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N18000001083 |
FEI/EIN Number | 82-4233842 |
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 Y | Agent | 915 N Franklin Street, Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
Nensey Zain | Secretary | 915 N Franklin Street, Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
Massey Javed | Past | 5911 Dexter Court, Titusville, FL, 32780 |
Name | Role | Address |
---|---|---|
Yaqoob Sadaf | Officer | 5021 Bermuda Circle, Orlando, FL, 32808 |
Name | Role | Address |
---|---|---|
Chenoweth Kay | Director | 5911 Dexter Court, Titusville, FL, 32780 |
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 | No data | 5911 DEXTER COURT, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-15 | 5911 Dexter Court, Titusville, FL 32780 | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-15 | Nensey, Zain Y | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-15 | 915 N Franklin Street, Apt 1620, Tampa, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-15 | 5911 Dexter Court, Titusville, FL 32780 | No data |
REINSTATEMENT | 2019-11-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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 Feb 2025
Sources: Florida Department of State