Entity Name: | FREE'EM MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2013 (12 years ago) |
Document Number: | N02000009507 |
FEI/EIN Number | 061666817 |
Address: | 3355 Peterborough Place, Plam Harbor, FL, 34684, US |
Mail Address: | 24 FOOTE STREET, AUBURN, NY, 23021, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Freeman Ted HPastor | Agent | 24 Foote Street, Auburn, NY, FL, 13021 |
Name | Role | Address |
---|---|---|
FREEMAN THEODORE H | Chief Executive Officer | 24 FOOTE STREET, AUBURN, NY, 23021 |
Name | Role | Address |
---|---|---|
FREEMAN JOSEPH A | Director | 6229 RIVERBEND LAKES DR., BATON ROUGE, LA, 70820 |
FREEMAN RHONDA L | Director | 24 FOOTE STREET, AUBURN, NY, 23021 |
BODINE GEORGE | Director | 60 W57TH ST. APT.6-J, NEW YORK, NY, 10019 |
BARACZEK ROBERT | Director | 1187 WILMETTE AVE. #111, WILMETTE, IL, 60091 |
Name | Role | Address |
---|---|---|
FREEMAN RHONDA L | Chairman | 24 FOOTE STREET, AUBURN, NY, 23021 |
Name | Role | Address |
---|---|---|
Torres Theresa H | Vice Chairman | 3355 Peterborough Place, Plam Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 24 Foote Street, Auburn, NY, FL 13021 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Freeman, Ted H, Pastor | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-19 | 3355 Peterborough Place, Plam Harbor, FL 34684 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-04 | 3355 Peterborough Place, Plam Harbor, FL 34684 | No data |
REINSTATEMENT | 2013-01-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2011-08-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2003-08-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State