Entity Name: | FRESHWIND A MINISTRY OF MT. ZURA FGBC, INCORPORATED |
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: | 04 Nov 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | N03000009749 |
FEI/EIN Number |
593665096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25258 NW 2ND AVE., NEWBERRY, FL, 32669, US |
Mail Address: | 25258 NW 2ND AVE., NEWBERRY, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON GAIL | Treasurer | 25055 NW 7th Ave, NEWBERRY, FL, 32669 |
Watson Willie L | Director | 25055 NW 7th Ave, NEWBERRY, FL, 32669 |
Ingram Otto | Chairman | 25142 NW 7th Ave, Newberry, FL, 32669 |
Ingram Otto | Agent | 25142 NW 7TH AVE, NEWBERRY, FL, 32669 |
WIlliams Wayne | Vice President | 25408 SW 17th Ave., NEWBERRY, FL, 32669 |
May Diane | Secretary | P.O. Box 1530, Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-05-01 | FRESHWIND A MINISTRY OF MT. ZURA FGBC, INCORPORATED | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 25258 NW 2ND AVE., NEWBERRY, FL 32669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 25142 NW 7TH AVE, NEWBERRY, FL 32669 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | Ingram, Otto | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 25258 NW 2ND AVE., NEWBERRY, FL 32669 | - |
AMENDMENT | 2014-08-08 | - | - |
REINSTATEMENT | 2011-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
Name Change | 2023-05-01 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-06 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State