Entity Name: | RESOLUTION FOR FREEDOM, 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: | 08 Aug 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N08000007465 |
FEI/EIN Number |
800213471
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 3201 S.W. RONELA CT., PORT ST. LUCIE, FL, 34953 |
EDWARDS LAKEISHA M | Vice President | 3201 S W RONLEA CT., PORT ST. LUCIE, FL, 34953 |
PLATT GENERAL | Treasurer | 1901 BARCELONA AVE., FORT PIERCE, FL, 34946 |
NANNE ANTENOR | Secretary | 1230 EMERALD AVE., PORT ST.LUCIE, FL, 34953 |
JONES LAVERNE | Agent | 3201 S.W. RONELA CT., 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 | - | 3201 SOUTH WEST RONELA CT., PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2009-10-23 | RESOLUTION FOR FREEDOM, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-23 | 3201 S.W. RONLEA CT., PORT ST. LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2009-10-23 | 3201 S.W. RONLEA CT., PORT ST. LUCIE, FL 34953 | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 Apr 2025
Sources: Florida Department of State