Detail by Entity Name

Florida Not For Profit Corporation

FAITHFUL WORD MINISTRIES, INC.

Filing Information
N42236 59-3054682 02/26/1991 FL ACTIVE REINSTATEMENT 02/25/2012
Principal Address
108 SHER LANE
STE 101
DEBARY, FL 32713

Changed: 07/19/2015
Mailing Address
108 SHER LANE
STE 101
DEBARY, FL 32713

Changed: 03/03/2019
Registered Agent Name & Address MICHELS, STEVEN A.
108 SHER LANE
DEBARY, FL 32713

Address Changed: 07/19/2015
Officer/Director Detail Name & Address

Title Director

MEEHAN, JOSEPH
812 BALLARD STREET
ALTAMONTE SPRINGS, FL 32701

Title Director

MICHELS, STEVEN A
108 SHER LANE
DEBARY, FL 32713

Title Director

MEEHAN, MILLIE
812 BALLARD STREET
ALTAMONTE SPRINGS, FL 32701

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/17/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/03/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
07/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2015 -- ANNUAL REPORT View image in PDF format
03/30/2014 -- ANNUAL REPORT View image in PDF format
02/09/2013 -- ANNUAL REPORT View image in PDF format
02/25/2012 -- REINSTATEMENT View image in PDF format
02/22/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
07/16/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
12/31/1996 -- ADDRESS CHANGE View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format