Search icon

FATHERPOWER MINISTRIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FATHERPOWER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Feb 2005 (20 years ago)
Document Number: N93000003793
FEI/EIN Number 593200511

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO 1201, BEDFORD, TX, 76095, US
Address: 1600 Airport Freeway #300, BEDFORD, TX, 76022, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FATHERPOWER MINISTRIES, INC., MINNESOTA a5739b01-6e57-e311-8e3a-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
WOOD DON M Director 3508 PERIWINKLE CT, BEDFORD, TX, 76021
WOOD DON M President 3508 PERIWINKLE CT, BEDFORD, TX, 76021
WOOD KAY M Director 3508 PERIWINKLE CT, BEDFORD, TX, 76021
Franklin Don Mr. Director 8327 Maid Marion Tr, Lakeland, FL, 33809
Wright Robert Director 1600 Airport Freeway #300, BEDFORD, TX, 76022
Pauly Dan Mr. Director 17 Wide View Ln, Santa Fe, NM, 87508
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 1600 Airport Freeway #300, BEDFORD, TX 76022 -
REGISTERED AGENT NAME CHANGED 2014-05-27 INCORP SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2007-01-18 1600 Airport Freeway #300, BEDFORD, TX 76022 -
CANCEL ADM DISS/REV 2005-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1995-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State