Search icon

FUZION MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FUZION MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: N09000008014
FEI/EIN Number 272339140

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1630 RYAR ROAD, JACKSONVILLE, FL, 32216, US
Mail Address: 1630 RYAR ROAD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOM COLIN Phd President 1630 RYAR ROAD, JACKSONVILLE, FL, 32216
BLOM COLIN Phd Director 1630 RYAR ROAD, JACKSONVILLE, FL, 32216
LUNSFORD SUSAN Dr. Vice President 1630 RYAR ROAD, JACKSONVILLE, FL, 32216
Renner Arville Dr. Director 82 VERANDA WAY, PALM COAST, FL, 32137
LUNSFORD SUSAN J Agent 1630 RYAR ROAD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040560 FUZION BIBLE INSTITUTE, INC. ACTIVE 2016-04-21 2026-12-31 - 1630 RYAR ROAD, JACKSONVILLE, FL, 32216
G10000104659 FUZION BIBLE INSTITUTE, INC. EXPIRED 2010-11-15 2015-12-31 - P.O. BOX 5535, JACKSONVILLE, FL, 32247

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-16 - -
REGISTERED AGENT NAME CHANGED 2022-02-16 LUNSFORD, SUSAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 1630 RYAR ROAD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2012-04-28 1630 RYAR ROAD, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-02-16
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State