Search icon

BY FAITH MINISTRY, INC.

Company Details

Entity Name: BY FAITH MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: N43463
FEI/EIN Number 59-3067441
Address: 514 SOUTH WARNELL STREET, PLANT CITY, FL 33566
Mail Address: 514 SOUTH WARNELL STREET, PLANT CITY, FL 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
VIRGINIA C. CARTER, P.A. Agent

Director

Name Role Address
ELLIS, KERRY Director 703 E WARREN ST., PLANT CITY, FL

Vice President

Name Role Address
ELLIS, EUGENE, JR. Vice President 1904 E ALABAMA ST., PLANT CITY, FL

President

Name Role Address
ELLIS, WILLIE MAE President 1904 E ALABAMA ST., PLANT CITY, FL

Financial Secretary

Name Role Address
ELLIS, KATHY Y. Financial Secretary 703 E WARREN ST., PLANT CITY, FL

Secretary

Name Role Address
Jackson, Diana Secretary 1505 Gotham Court, Plant City, FL 33563

Treasurer

Name Role Address
Turner, Sylvia D Treasurer 1213 Goldfinch Drive, Apt. 11 Plant City, FL 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 Virginia C. Carter, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 649 E. Alexander St., P O Box 3207, PLANT CITY, FL 33563 No data
AMENDMENT 2022-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 514 SOUTH WARNELL STREET, PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 2006-02-27 514 SOUTH WARNELL STREET, PLANT CITY, FL 33566 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-12
Amendment 2022-03-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State