Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ABIDING FAITH CHRISTIAN MINISTRIES, INC.

Filing Information
N96000003993 59-3391905 07/31/1996 FL ACTIVE NAME CHANGE AMENDMENT 04/17/2020 NONE
Principal Address
6529 NW 39TH AVE
GAINESVILLE, FL 32606

Changed: 04/18/1997
Mailing Address
PO BOX 357234
GAINESVILLE, FL 32635-7234

Changed: 04/20/2000
Registered Agent Name & Address COWART, JOHN S
10827 NW 15TH PLACE
GAINESVILLE, FL 32606

Name Changed: 05/08/2002

Address Changed: 05/08/2002
Officer/Director Detail Name & Address

Title PRES

STUBBS, PATRICIA A
5922 NW 27 TERR
GAINESVILLE, FL 32653

Title TRUS

COWART, JOHN S
10827 NW 15TH PLACE
GAINESVILLE, FL 32606

Title SECR

STOKES, BRIDGET L
16006 NW 120TH PLACE
ALACHUA, FL 32615

Title TRES

FLEMING, WALTER LJR.
3005 NW 76TH TERR
GAINESVILLE, FL 32606

Title Trustee

Peterson, Alice
15621 NW 138th Drive
Alachua, FL 32615

Title TRUSTEE

WRIGHT, ANGELA
621 SW 5TH STREET
GAINESVILLE, FL 32601

Title Trustee

Harmon, Isaiah, Dr.
9370 SW 102nd Terrace
Gainesville, FL 32608

Title Trustee

Buresch, Marcia, Dr.
132 Waterside Crossing Drive
St. Peters, MO 63376

Title Trustee

HOGANS, STEPHANIE
4123 Green River Place
Middleburg, FL 32068

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 03/06/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- Name Change View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
11/15/2005 -- Amendment and Name Change View image in PDF format
04/23/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- Name Change View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
07/31/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format