Search icon

FAITH INTERNATIONAL MINISTRIES, INC.

Company Details

Entity Name: FAITH INTERNATIONAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jul 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Feb 1998 (27 years ago)
Document Number: N94000003452
FEI/EIN Number 59-3224880
Address: 3755 N. PACE BLVD, PENSACOLA, FL 32505
Mail Address: PO BOX 17122, PENSACOLA, FL 32522-7122
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
FORNEY, LARRY N Agent 3289 WINDMILL CIRCLE, CANTONMENT, FL 32533

President

Name Role Address
FORNEY, LARRY N President 3289 WINDMILL CIRCLE, CANTONMENT, FL 32533

Director

Name Role Address
FORNEY, LARRY N Director 3289 WINDMILL CIRCLE, CANTONMENT, FL 32533
DURANT, WILLIE Director 5902 DENVER AVENUE, PENSACOLA, FL 32526
GRANDBERRY, RITA Director 3759 N. Pace Blvd, PENSACOLA, FL 32505
Forney, Sherita Director 3289 Windmill Circle, Cantonment, FL 32533

STR

Name Role Address
STEPHENSON, RAYMONDE STR 1404 E LEONARD ST, PENSACOLA, FL 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000905 THE AMBASSADOR COMMUNITY CENTER EXPIRED 2015-01-04 2020-12-31 No data 3755 N. PACE BLVD, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2005-03-08 3755 N. PACE BLVD, PENSACOLA, FL 32505 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 3755 N. PACE BLVD, PENSACOLA, FL 32505 No data
NAME CHANGE AMENDMENT 1998-02-12 FAITH INTERNATIONAL MINISTRIES, INC. No data
AMENDMENT 1995-09-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State