Entity Name: | FREEDOM FELLOWSHIP INC, OF DUNDEE FLORIDA |
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: | 08 Sep 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 2020 (5 years ago) |
Document Number: | 733773 |
FEI/EIN Number |
592903939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 1ST STREET S., DUNDEE, FL, 33838, US |
Mail Address: | 1201 Burns Ave., Lake Wales, FL, 33853, US |
ZIP code: | 33838 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grubbs Sterling VP | Vice President | 1115 Towergate Circle, Lake Wales, FL, 33853 |
Ebdon Arnold S/T | Secretary | 4364 Ashton Club Drive, Lake Wales, FL, 33859 |
Ebdon Arnold S/T | Treasurer | 4364 Ashton Club Drive, Lake Wales, FL, 33859 |
Nelson Walter L | President | 36 Fairway Dr, Babson Park, FL, 33827 |
Nelson Walter LPreside | Agent | 36 Fairway Dr, Babson Park, FL, 33827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 102 1ST STREET S., DUNDEE, FL 33838 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 36 Fairway Dr, Babson Park, FL 33827 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Nelson, Walter Lee, President | - |
REINSTATEMENT | 2020-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 102 1ST STREET S., DUNDEE, FL 33838 | - |
PENDING REINSTATEMENT | 2011-05-06 | - | - |
REINSTATEMENT | 2011-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-25 |
REINSTATEMENT | 2020-09-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State