Search icon

FREE SPIRIT EVANGELISTIC OUTREACH MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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