Search icon

FAITH MINISTRIES OF CLAY COUNTY, INC.

Company Details

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

Agent

Name Role
PAUL R. ALFIERI, P.L. Agent

Director

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

President

Name Role Address
Palin, Jonas R President 406 JEFFERSON AVE, ORANGE PARK, FL 32065

Secretary

Name Role Address
Holloway, Celestine Secretary 406 JEFFERSON AVE, ORANGE PARK, FL 32065

Events

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

Documents

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