Entity Name: | FAITH MINISTRIES OF CLAY COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Jun 1993 (32 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 27 Sep 2018 (6 years ago) |
Document Number: | N93000002643 |
FEI/EIN Number | 59-3187413 |
Address: | 406 JEFFERSON AVE, ORANGE PARK, FL 32065 |
Mail Address: | 406 JEFFERSON AVE, ORANGE PARK, FL 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PAUL R. ALFIERI, P.L. | Agent |
Name | Role | Address |
---|---|---|
Palin, Jonas R | Director | 406 JEFFERSON AVE, ORANGE PARK, FL 32065 |
Palin, Georgia R | Director | 406 JEFFERSON AVE, ORANGE PARK, FL 32065 |
O'Neil, Newby | Director | 406 JEFFERSON AVE, ORANGE PARK, FL 32065 |
Holloway, Celestine | Director | 406 JEFFERSON AVE, ORANGE PARK, FL 32065 |
Hagans, Tim | Director | 406 JEFFERSON AVE, ORANGE PARK, FL 32065 |
Henry, Karen | Director | 406 JEFFERSON AVE, ORANGE PARK, FL 32065 |
Palin, Charles | Director | 406 JEFFERSON AVE, ORANGE PARK, FL 32065 |
Name | Role | Address |
---|---|---|
Palin, Jonas R | President | 406 JEFFERSON AVE, ORANGE PARK, FL 32065 |
Name | Role | Address |
---|---|---|
Holloway, Celestine | Secretary | 406 JEFFERSON AVE, ORANGE PARK, FL 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 5114 NW 57 Drive, Coral Springs, FL 33067 | No data |
RESTATED ARTICLES | 2018-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-09-27 | 406 JEFFERSON AVE, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | PAUL R. ALFIERI P.L. | No data |
RESTATED ARTICLES | 2010-05-11 | No data | No data |
CANCEL ADM DISS/REV | 2009-05-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-01 | 406 JEFFERSON AVE, ORANGE PARK, FL 32065 | No data |
NAME CHANGE AMENDMENT | 2001-08-20 | FAITH MINISTRIES OF CLAY COUNTY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-06 |
Reg. Agent Change | 2019-03-21 |
ANNUAL REPORT | 2019-02-11 |
Restated Articles | 2018-09-27 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State