Search icon

FREEDOM THROUGH CHRIST MINISTRIES, INC.

Company Details

Entity Name: FREEDOM THROUGH CHRIST MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N04000010441
FEI/EIN Number 201850293
Address: 3816 Davis Blvd, Sarasota, FL, 34232, US
Mail Address: 3816 Davis Blvd, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BIBLE ROBERT WESQ. Agent 4600 W. CPYRESS STREET, TAMPA, FL, 33607

President

Name Role Address
Hughes Dennis SPastor President 3816 Davis Blvd, Sarasota, FL, 34232

Treasurer

Name Role Address
Jones Aimee Treasurer 5429 Starwood Pl, Sarasota, FL, 34232

Vice President

Name Role Address
Hughes Brenda Vice President 1411 Bristol Pike, Morrisville, PA, 19067

Director

Name Role Address
Nye Sergei Pastor Director 1411 Bristol Pike, Morrisville, PA, 19067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 3816 Davis Blvd, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2018-04-29 3816 Davis Blvd, Sarasota, FL 34232 No data
REINSTATEMENT 2016-05-31 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-31 BIBLE, ROBERT W, ESQ. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-05-31
Off/Dir Resignation 2015-10-15
Off/Dir Resignation 2015-10-12
ANNUAL REPORT 2011-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State