Entity Name: | FREELY FORGIVEN COMMUNITY CHURCH, 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: | 16 Oct 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N06000010848 |
FEI/EIN Number |
260008025
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
BROWN R. EARL | President | 1212 Cambridge Square, Winter Haven, FL, 33880 |
BROWN R. EARL | Director | 1212 Cambridge Square, Winter Haven, FL, 33880 |
THOMAS PATRICK | BM | 810 N. LAKE AVENUE, LAKELAND, FL, 33801 |
Gulley Mary | Secretary | 1423 Montrose Ave, Lakeland, FL, 33805 |
R. Earl Brown | Agent | 1212 Cambridge Square, Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1212 Cambridge Square, Winter Haven, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 1212 Cambridge Square, Winter Haven, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1212 Cambridge Square, Winter Haven, FL 33880 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | R. Earl, Brown | - |
REINSTATEMENT | 2014-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State