Search icon

FRESH START PROGRAM MINISTRIES OF LAKE COUNTY, INC.

Company Details

Entity Name: FRESH START PROGRAM MINISTRIES OF LAKE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N08000010632
FEI/EIN Number 800407656
Address: 1128 E Clifford Ave, Eustis, FL, 32726, US
Mail Address: PO Box 718, Eustis, FL, 32727, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SAYLES CARLY Agent 1128 E Clifford Ave, Eustis, FL, 32726

Boar

Name Role Address
SAYLES CARLY Boar PO Box 718, Eustis, FL, 32727

Vice President

Name Role Address
SAYLES MAURICE Vice President PO Box 718, Eustis, FL, 32727

Secretary

Name Role Address
SMITH YVETTE Secretary PO Box 718, Eustis, FL, 32727

Officer

Name Role Address
SMITH TODD Officer PO Box 718, Eustis, FL, 32727
Newsome Willie Officer PO Box 718, Eustis, FL, 32727

Treasurer

Name Role Address
NEWSOME ALBERTA Treasurer PO Box 718, Eustis, FL, 32727

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-09-05 1128 E Clifford Ave, Eustis, FL 32726 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-05 1128 E Clifford Ave, Eustis, FL 32726 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1128 E Clifford Ave, Eustis, FL 32726 No data
AMENDMENT 2010-10-12 No data No data
AMENDMENT 2009-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-16
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State