Search icon

FOUNTAIN OF RESTORATION INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAIN OF RESTORATION INTERNATIONAL MINISTRIES, INC.
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: 02 Jan 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2007 (18 years ago)
Document Number: N02000000055
FEI/EIN Number 800026910

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2406 NE Waldo Rd, GAINESVILLE, FL, 32609, US
Mail Address: P.O. BOX 5071, GAINESVILLE, FL, 32627, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE CAROLYN L Agent 1438 NE 21ST AVE, GAINESVILLE, FL, 32609
LITTLE CAROLYN L Past 1438 NE 21ST AVE, GAINESVILLE, FL, 32609
Evans Bergita F Chief Financial Officer 4512 Northeast 73rd Avenue, Gainesville, FL, 32609
Rice Christine Officer 1306 NE 39th AVENUE #230, GAINESVILLE, FL, 32609
Willingham Carolyn Officer 3800 SW 27th Street, Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-25 2406 NE Waldo Rd, GAINESVILLE, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 2406 NE Waldo Rd, GAINESVILLE, FL 32609 -
NAME CHANGE AMENDMENT 2007-04-09 FOUNTAIN OF RESTORATION INTERNATIONAL MINISTRIES, INC. -
AMENDMENT 2006-10-16 - -
AMENDMENT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-02 1438 NE 21ST AVE, GAINESVILLE, FL 32609 -
REINSTATEMENT 2003-10-02 - -
REGISTERED AGENT NAME CHANGED 2003-10-02 LITTLE, CAROLYN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-05-10
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State