Search icon

NATIONAL FARM WORKER MINISTRY, INC.

Company Details

Entity Name: NATIONAL FARM WORKER MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 28 May 1985 (40 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06184
FEI/EIN Number 95-2692880
Address: 438 N SKINKER BLVD, SAINT LOUIS, MO 63130
Mail Address: 438 N SKINKER BLVD, SAINT LOUIS, MO 63130
Place of Formation: CALIFORNIA

Agent

Name Role
NATIONAL FARM WORKER MINISTRY, INC. Agent

President

Name Role Address
GARZA, FELIX President 1221 CROWN AVE., LOUISVILLE, KY 40204

Director

Name Role Address
GARZA, FELIX Director 1221 CROWN AVE., LOUISVILLE, KY 40204
HILL -JOHN- INC Director No data
RASELL, EDITH Director 1825 CORNING AVE., CLEVELAND, OH 44109

Secretary

Name Role
HILL -JOHN- INC Secretary

Vice President

Name Role Address
Campbell, Sylvia Vice President 1303 Gatewood Dr., Alexandria, VA 22307

Treasurer

Name Role Address
RASELL, EDITH Treasurer 1825 CORNING AVE., CLEVELAND, OH 44109

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 723 N. W. 19th St., Gainesville, FL 32603 No data
REGISTERED AGENT NAME CHANGED 2013-04-23 National Farm Worker Ministry No data
REINSTATEMENT 2012-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 438 N SKINKER BLVD, SAINT LOUIS, MO 63130 No data
CHANGE OF MAILING ADDRESS 2003-05-01 438 N SKINKER BLVD, SAINT LOUIS, MO 63130 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2013-04-30
AMENDED ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2013-01-30
REINSTATEMENT 2012-10-09
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-05-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State