Entity Name: | FREELY FORGIVEN COMMUNITY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 16 Oct 2006 (18 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: | N06000010848 |
FEI/EIN Number | 260008025 |
Address: | 1212 Cambridge Square, Winter Haven, FL, 33880, US |
Mail Address: | 1212 Cambridge Square, Winter Haven, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
R. Earl Brown | Agent | 1212 Cambridge Square, Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
BROWN R. EARL | President | 1212 Cambridge Square, Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
BROWN R. EARL | Director | 1212 Cambridge Square, Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
THOMAS PATRICK | BM | 810 N. LAKE AVENUE, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
Gulley Mary | Secretary | 1423 Montrose Ave, Lakeland, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1212 Cambridge Square, Winter Haven, FL 33880 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 1212 Cambridge Square, Winter Haven, FL 33880 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1212 Cambridge Square, Winter Haven, FL 33880 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | R. Earl, Brown | No data |
REINSTATEMENT | 2014-03-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State