Entity Name: | NEW FOUND FREEDOM OUTREACH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jun 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | N01000005371 |
FEI/EIN Number |
352189407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8610 CAUSEWAY BLVD., TAMPA, FL, 33619 |
Mail Address: | P.O. BOX 8793, TAMPA, FL, 33674 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATLEY ROBIN E | President | 1507 FISH FIN COURT, TAMPA, FL, 33619 |
WATLEY ROBIN E | Chairman | 1507 FISH FIN COURT, TAMPA, FL, 33619 |
WATLEY ROBIN E | Director | 1507 FISH FIN COURT, TAMPA, FL, 33619 |
SAMS PAMELA | Secretary | 1718 STRATFORD STREET, SAVANNAN, GA, 31402 |
SAMS PAMELA | Director | 1718 STRATFORD STREET, SAVANNAN, GA, 31402 |
BOWERS ARECIA | Treasurer | 1507 FISH FIN COURT, TAMPA, FL, 33619 |
BOWERS ARECIA | Director | 1507 FISH FIN COURT, TAMPA, FL, 33619 |
BOLLING ELOUISE | Chairman | 132-47 156TH STREET, JAMAICA, NY, 114343325 |
WATLEY ROBIN | Agent | 1507 FISH FIN COURT, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-18 | 8610 CAUSEWAY BLVD., TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-18 | 1507 FISH FIN COURT, TAMPA, FL 33619 | - |
REINSTATEMENT | 2005-12-30 | - | - |
CHANGE OF MAILING ADDRESS | 2005-12-30 | 8610 CAUSEWAY BLVD., TAMPA, FL 33619 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-12-16 |
ANNUAL REPORT | 2006-08-18 |
REINSTATEMENT | 2005-12-30 |
ANNUAL REPORT | 2004-10-05 |
ANNUAL REPORT | 2003-06-30 |
ANNUAL REPORT | 2002-05-23 |
Domestic Non-Profit | 2001-06-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State