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