Entity Name: | BLESSING OF FAITH MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Dec 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jun 2009 (16 years ago) |
Document Number: | N96000006420 |
FEI/EIN Number | 65-0718736 |
Address: | 138 SW Charity Ct, Ft. White, FL 32038 |
Mail Address: | 138 SW Charity Ct, Ft. White, FL 32038 |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mason, Todd | Agent | 138 SW Charity Ct, Ft. White, FL 32038 |
Name | Role | Address |
---|---|---|
MASON, TODD | President | 138 SW Charity Ct, Ft. White, FL 32038 |
Name | Role | Address |
---|---|---|
MASON, TODD | Director | 138 SW Charity Ct, Ft. White, FL 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-10 | 138 SW Charity Ct, Ft. White, FL 32038 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-10 | 138 SW Charity Ct, Ft. White, FL 32038 | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-10 | Mason, Todd | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-10 | 138 SW Charity Ct, Ft. White, FL 32038 | No data |
AMENDMENT | 2009-06-24 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-10 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State