Search icon

ABIDING FAITH CHRISTIAN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ABIDING FAITH CHRISTIAN 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: 31 Jul 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: N96000003993
FEI/EIN Number 593391905

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

Address: 6529 NW 39TH AVE, GAINESVILLE, FL, 32606, US
Mail Address: PO BOX 357234, GAINESVILLE, FL, 32635-7234, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUBBS PATRICIA A President 5922 NW 27 TERR, GAINESVILLE, FL, 32653
COWART JOHN S Trustee 10827 NW 15TH PLACE, GAINESVILLE, FL, 32606
STOKES BRIDGET L Secretary 16006 NW 120TH PLACE, ALACHUA, FL, 32615
FLEMING WALTER L Treasurer 3005 NW 76TH TERR, GAINESVILLE, FL, 32606
Peterson Alice Trustee 15621 NW 138th Drive, Alachua, FL, 32615
WRIGHT ANGELA A Trustee 621 SW 5TH STREET, GAINESVILLE, FL, 32601
COWART JOHN S Agent 10827 NW 15TH PLACE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-04-17 ABIDING FAITH CHRISTIAN MINISTRIES, INC. -
AMENDMENT AND NAME CHANGE 2005-11-15 ABIDING FAITH CHRISTIAN MINISTRY, INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 10827 NW 15TH PLACE, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2002-05-08 COWART, JOHN S -
NAME CHANGE AMENDMENT 2002-03-25 ABIDING FAITH CHRISTIAN MINISTRIES, INC. -
CHANGE OF MAILING ADDRESS 2000-04-20 6529 NW 39TH AVE, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-18 6529 NW 39TH AVE, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-09
Name Change 2020-04-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State