Entity Name: | FREE SPIRIT EVANGELISTIC OUTREACH 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: | 11 Jul 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Apr 2015 (10 years ago) |
Document Number: | N06000007286 |
FEI/EIN Number |
208513922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 Beville Rd, DAYTONA BCH, FL, 32114, US |
Mail Address: | 730 Beville Rd, DAYTONA BCH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLUMMER RUTH APASTOR | Chief Executive Officer | 347 Aletha Drive, DAYTONA BCH, FL, 32119 |
PLUMMER EUGENE | Vice President | 347 Aletha Drive, DAYTONA BEACH, FL, 32119 |
PLUMMER RUTH APASTOR | Agent | 347 Aletha Drive, DAYTONA BCH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 730 Beville Rd, DAYTONA BCH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 347 Aletha Drive, DAYTONA BCH, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 730 Beville Rd, DAYTONA BCH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-07 | PLUMMER, RUTH A, PASTOR | - |
AMENDMENT | 2015-04-01 | - | - |
REINSTATEMENT | 2013-09-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000973910 | TERMINATED | 1000000277599 | VOLUSIA | 2012-11-19 | 2022-12-14 | $ 1,204.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State