Entity Name: | RESOLUTION FOR FREEDOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 08 Aug 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N08000007465 |
FEI/EIN Number | 800213471 |
Address: | 3201 S.W. RONLEA CT., PORT ST. LUCIE, FL, 34953 |
Mail Address: | 3201 S.W. RONLEA CT., PORT ST. LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES LAVERNE | Agent | 3201 S.W. RONELA CT., PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
JONES LAVERNE | President | 3201 S.W. RONELA CT., PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
EDWARDS LAKEISHA M | Vice President | 3201 S W RONLEA CT., PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
PLATT GENERAL | Treasurer | 1901 BARCELONA AVE., FORT PIERCE, FL, 34946 |
Name | Role | Address |
---|---|---|
NANNE ANTENOR | Secretary | 1230 EMERALD AVE., PORT ST.LUCIE, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000158833 | JERRY JOURNEY TO SUCESS | EXPIRED | 2009-09-24 | 2014-12-31 | No data | 3201 SOUTH WEST RONELA CT., PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2009-10-23 | RESOLUTION FOR FREEDOM, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-23 | 3201 S.W. RONLEA CT., PORT ST. LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2009-10-23 | 3201 S.W. RONLEA CT., PORT ST. LUCIE, FL 34953 | No data |
CANCEL ADM DISS/REV | 2009-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-08-28 |
ANNUAL REPORT | 2014-08-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-09-14 |
ANNUAL REPORT | 2011-07-01 |
ANNUAL REPORT | 2010-02-14 |
Amendment and Name Change | 2009-10-23 |
REINSTATEMENT | 2009-10-19 |
Domestic Non-Profit | 2008-08-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State