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 |
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 |
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 | - | - |
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