Search icon

FULL OF FAITH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FULL OF FAITH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 1996 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N96000006089
FEI/EIN Number 593415736

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

Address: 2957 Bright Eagle Drive, JACKSONVILLE, FL, 32226, US
Mail Address: 2957 BRIGHT EAGLE DR., JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATS DARRELL L Chief Executive Officer 2957 BRIGHT EAGLE DR, JACKSONVILLE, FL, 32226
JOHNSON-HAYES VANDERLYN Vice President 1538 WEST 24TH, JACKSONVILLE, FL, 32209
JOHNSON-HAYES VANDERLYN Director 1538 WEST 24TH, JACKSONVILLE, FL, 32209
COATS GENNELL L President 2957 BRIGHT EAGLE DR, JACKSONVILLE, FL, 32226
COATS GENNELL L Director 2957 BRIGHT EAGLE DR, JACKSONVILLE, FL, 32226
COATS BREONA B Treasurer 12410 KEDLESTONE CT. W., JACKSONVILLE, FL, 32225
Williams Minnie Director West 25th Street, Jacksonille, FL, 32206
Williams LuLu L Secretary West 25TH Street, Jacksonville, FL, 32206
JOHNSON-HAYES VANDERLYN Agent 1538 WEST 24TH, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-17 2957 Bright Eagle Drive, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 1538 WEST 24TH, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2011-04-05 - -
CHANGE OF MAILING ADDRESS 2011-04-05 2957 Bright Eagle Drive, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2011-04-05 JOHNSON-HAYES, VANDERLYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1997-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001243434 LAPSED 16-2007-CA-007949-XXXX-MA CIR. CT. 4TH JUD. DUVAL CTY FL 2009-06-04 2014-06-22 $36,374.83 LANTANA LAKES HOMEOWNERS ASSOCIATION, INC., 753 ATLANTIC BOULEVARD, SUITE 1, ATLANTIC BEACH, FL 32233

Documents

Name Date
ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2014-09-17
ANNUAL REPORT 2013-06-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-05
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State