Search icon

FAITH CHRISTIAN MINISTRIES, INC.

Company Details

Entity Name: FAITH CHRISTIAN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2005 (19 years ago)
Document Number: N96000002217
FEI/EIN Number 593444037
Address: 2386 DUMFRIG CT E, ORANGE PARK, FL, 32065, US
Mail Address: 2386 DUMFRIG CT E, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BONO LOUIS M Agent 2386 DUMFRIES CT E., ORANGE PARK, FL, 32065

President

Name Role Address
BONO LOUIS M President 2386 DUMFRIES COURT E, ORANGE PARK, FL

Director

Name Role Address
BONO LOUIS M Director 2386 DUMFRIES COURT E, ORANGE PARK, FL
BOND RAUDALL E Director 1029 VALLEY DR. NW, CANTON, OH, 44720
WALSH GERALD S Director 2532 PARK ST., JACKSONVILLE, FL, 32204
HARRIS JACQUELINE K Director 11517 BIRCH FOREST CIR. E, JACKSONVILLE, FL, 32218
COLEMAN LAURA Director 8635 STANMOOR CT., JACKSONVILLE, FL, 32244

Vice President

Name Role Address
BOND RAUDALL E Vice President 1029 VALLEY DR. NW, CANTON, OH, 44720

Secretary

Name Role Address
WALSH GERALD S Secretary 2532 PARK ST., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
AMENDMENT 2005-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-02 2386 DUMFRIG CT E, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2005-08-02 2386 DUMFRIG CT E, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-02 2386 DUMFRIES CT E., ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 1997-05-23 BONO, LOUIS M No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State