Search icon

FRESHWIND A MINISTRY OF MT. ZURA FGBC, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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