Search icon

FRESH ANOINTING INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FRESH ANOINTING INTERNATIONAL 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: 17 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N02000004607
FEI/EIN Number 020663450

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

Address: 10935 SE 177TH PLACE, SUTIE 407, SUMMERFIELD, FL, 34491, US
Mail Address: 10935 SE 177TH PLACE, SUTIE 407, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUDWIG CHRIS M Treasurer 4090 SE 23TH TERRACE, OCALA, FL, 34480
LUDWIG CHRIS J President 38610 LAKE VIEW WALK, LADY LAKE, FL, 32159
LUDWIG CHRIS J Director 38610 LAKE VIEW WALK, LADY LAKE, FL, 32159
LUDWIG HELEN L Director 4090 SE 23 TH TERRACE, OCALA, FL, 34480
LUDWIG CHRIS M Director 4090 SE 23TH TERRACE, OCALA, FL, 34480
LUDWIG SARA E Director 38610 LAKE VIEW WALK, LADY LAKE, FL, 32159
SPADONI RON A Director 1 CEDAR DRIVE, OCOCALA, FL, 34470
LUDWIG CHRIS J Agent 38610 LAKE VIEW WALK, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 38610 LAKE VIEW WALK, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 10935 SE 177TH PLACE, SUTIE 407, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2009-04-14 10935 SE 177TH PLACE, SUTIE 407, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2009-04-14 LUDWIG, CHRIS JP D -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State