Search icon

BY FAITH CHRISTIAN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BY 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: 07 Sep 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 2013 (12 years ago)
Document Number: N99000005336
FEI/EIN Number 593594023

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

Address: 215 CENTURY 21 DRIVE, JACKSONVILLE, FL, 32216
Mail Address: 10790 INDIES DRIVE NORTH, JACKSONVILLE, FL, 32246
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNON CONSTANCE M President 10790 INDIES DRIVE NORTH, JACKSONVILLE, FL, 32246
BRANNON CONSTANCE M Treasurer 10790 INDIES DRIVE NORTH, JACKSONVILLE, FL, 32246
DANCY ERIC L Treasurer 3930 ANDERSON WOODS DRIVE, JACKSONVILLE, FL, 32218
GREENE DELORIS M Treasurer 3118 STAN ROAD, JACKSONVILLE, FL, 32216
BRANNON LALONIE D Treasurer 5711 TARPON COURT, JACKSONVILLE, FL, 32277
Brannon John T Treasurer 5711 Tarpon Court, Jacksonville, FL, 32277
Dancy Angie M Trustee 3930 Anderson Woods Drive, Jacksonville, FL, 32218
BRANNON CONSTANCE M Agent 10790 INDIES DRIVE NORTH, JACKSONVILLE, FL, 32246
BRANNON CONSTANCE M Chairman 10790 INDIES DRIVE NORTH, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-06-06 BY FAITH CHRISTIAN MINISTRIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 215 CENTURY 21 DRIVE, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2009-09-04 BRANNON, CONSTANCE MDR -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State