Search icon

FREE'EM MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: FREE'EM 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: 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

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

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

Key Officers & Management

Name Role Address
FREEMAN RHONDA L Director 24 FOOTE STREET, AUBURN, NY, 23021
FREEMAN RHONDA L Chairman 24 FOOTE STREET, AUBURN, NY, 23021
BARACZEK ROBERT Director 1187 WILMETTE AVE. #111, WILMETTE, IL, 60091
Torres Theresa H Vice Chairman 3355 Peterborough Place, Plam Harbor, FL, 34684
Freeman Ted HPastor Agent 24 Foote Street, Auburn, NY, FL, 13021
FREEMAN JOSEPH A Director 6229 RIVERBEND LAKES DR., BATON ROUGE, LA, 70820
BODINE GEORGE Director 60 W57TH ST. APT.6-J, NEW YORK, NY, 10019
FREEMAN THEODORE H Chief Executive Officer 24 FOOTE STREET, AUBURN, NY, 23021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 24 Foote Street, Auburn, NY, FL 13021 -
REGISTERED AGENT NAME CHANGED 2024-02-09 Freeman, Ted H, Pastor -
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 3355 Peterborough Place, Plam Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2023-12-04 3355 Peterborough Place, Plam Harbor, FL 34684 -
REINSTATEMENT 2013-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-08-04 - -

Documents

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 Apr 2025

Sources: Florida Department of State