Search icon

THE FATHER'S HANDS MINISTRY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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