Entity Name: | FRAMEWORK PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N08000010373 |
FEI/EIN Number | 263831487 |
Address: | 22 Ashman Circle, Midland, MI, 48640, US |
Mail Address: | 22 Ashman Circle, Midland, MI, 48640, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLMAKER MONICA | Agent | 1500 14TH AVE., SUITE B, VERO BCH, FL, 32960 |
Name | Role | Address |
---|---|---|
Henton Josefina E | President | 6014 Sturgeon Ave, Midland, MI, 48640 |
Name | Role | Address |
---|---|---|
MacAtamney Judi | Vice President | 1812 E. Pine River Road, Midland, MI, 48640 |
Name | Role | Address |
---|---|---|
Newman Robert | Treasurer | 218 Wanetah Dr., Midland, MI, 48640 |
Name | Role | Address |
---|---|---|
Johnson Nikelle | Secretary | 500 Nurmi Dr., Midland, MI, 48640 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09058900093 | FRAMEWORK MINISTRIES | EXPIRED | 2009-02-27 | 2014-12-31 | No data | 1500 14TH AVENUE, SUITE B, VERO BEACH, FL, 32960, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 22 Ashman Circle, Midland, MI 48640 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 22 Ashman Circle, Midland, MI 48640 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-29 |
Domestic Non-Profit | 2008-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State