Search icon

THE REFRESHING SPIRIT INC. - Florida Company Profile

Company Details

Entity Name: THE REFRESHING SPIRIT 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: 01 Jun 2010 (15 years ago)
Date of dissolution: 13 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2025 (a month ago)
Document Number: N10000005284
FEI/EIN Number NOT APPLICABLE

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

Address: 1008 AUGUSTA DRIVE, C/O DR. CLOVIS DUNBAR, SUN CITY CENTER, FL, 33573, US
Mail Address: 1008 AUGUSTA DRIVE, C/O DR. CLOVIS DUNBAR, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNBAR CLOVIS Past 1008 AUGUSTA DRIVE, SUN CITY CTR, FL, 33573
ARENAS ALBERT Deac 1008 AUGUSTA DRIVE, SUN CITY CENTER, FL, 33573
DUNBAR LOIS Secretary 1008 AUGUSTA DRIVE, SUN CITY CENTER, FL, 33573
Watson Arnold Deac 1008 AUGUSTA DRIVE, SUN CITY CENTER, FL, 33573
DUNBAR LOIS Secreta Agent 1008 AUGUSTA DRIVE, SUN CITY CTR, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-14 1008 AUGUSTA DRIVE, C/O DR. CLOVIS DUNBAR, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 2024-03-14 DUNBAR, LOIS, Secretary -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1008 AUGUSTA DRIVE, C/O DR. CLOVIS DUNBAR, SUN CITY CENTER, FL 33573 -
AMENDMENT AND NAME CHANGE 2019-07-19 THE REFRESHING SPIRIT INC. -
NAME CHANGE AMENDMENT 2017-02-08 REFRESHING SPIRIT CHURCH OF GOD IN CHRIST INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 1008 AUGUSTA DRIVE, SUN CITY CTR, FL 33573 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-13
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
Amendment and Name Change 2019-07-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State