Search icon

FREEDOM FOR CHARITY INC. - Florida Company Profile

Company Details

Entity Name: FREEDOM FOR CHARITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N06000007499
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5000 US HIGHWAY 17, SUITE 18 # 186, ORANGE PARK, FL, 32003
Mail Address: 5000 US HIGHWAY 17, SUITE 18 # 186, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANOWICZ STEVE President 5000 US HIGHWAY 17, SUTIE 18 # 186, ORANGE PARK, FL, 32003
JANOWICZ STEVE Director 5000 US HIGHWAY 17, SUTIE 18 # 186, ORANGE PARK, FL, 32003
JANOWICZ LAURA Secretary 5000 US HIGHWAY 17, SUTIE 18 # 186, ORANGE PARK, FL, 32003
JANOWICZ LAURA Treasurer 5000 US HIGHWAY 17, SUTIE 18 # 186, ORANGE PARK, FL, 32003
JANOWICZ LAURA Director 5000 US HIGHWAY 17, SUTIE 18 # 186, ORANGE PARK, FL, 32003
LAKE LINDA Vice President 5000 US HIGHWAY 17, SUTIE 18 # 186, ORANGE PARK, FL, 32003
LAKE LINDA Director 5000 US HIGHWAY 17, SUTIE 18 # 186, ORANGE PARK, FL, 32003
JANOWICZ STEVE Agent 5000 US HIGHWAY 17, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-06-23 - -
CANCEL ADM DISS/REV 2008-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-28 5000 US HIGHWAY 17, SUITE 18 # 186, ORANGE PARK, FL 32003 -
CHANGE OF MAILING ADDRESS 2008-05-28 5000 US HIGHWAY 17, SUITE 18 # 186, ORANGE PARK, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-28 5000 US HIGHWAY 17, SUITE 18 # 186, ORANGE PARK, FL 32003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2009-04-29
Amendment 2008-06-23
REINSTATEMENT 2008-05-28
Domestic Non-Profit 2006-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State