Search icon

FRESH BREATH INTERNATIONAL WORSHIP CENTER, INC

Company Details

Entity Name: FRESH BREATH INTERNATIONAL WORSHIP CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2012 (13 years ago)
Document Number: N10000006454
FEI/EIN Number 800622427
Address: 14341 Windigo Lane, Orlando, FL, 32828, US
Mail Address: PO Box 581106, ORLANDO, FL, 32858, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
INGS DANIEL E Agent 14341 Windigo Lane, ORLANDO, FL, 32828

President

Name Role Address
INGS DANIEL E President 14341 Windigo Lane, ORLANDO, FL, 32828

Vice President

Name Role Address
INGS NAOMI Vice President 14341 Windigo Lane, ORLANDO, FL, 32828

Auth

Name Role Address
Fudge Lauretha Auth PO Box 581106, ORLANDO, FL, 32858

Treasurer

Name Role Address
Smith Tanishia Treasurer PO Box 581106, Orlando, FL, 32858

parl

Name Role Address
Lee Garrett parl PO Box 581106, ORLANDO, FL, 32858

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111077 FIT4LIFE ACTIVE 2021-08-27 2026-12-31 No data 14341 WINDIGO LN, ORLANDO, FL, 32828
G17000037327 BOYS 2 MEN MENTORING ACTIVE 2017-04-07 2027-12-31 No data PO BOX 581106, ORLANDO, FL, 32858
G16000129696 THE GLORY CENTER INTERNATIONAL EXPIRED 2016-12-02 2021-12-31 No data PO BOX 581106, ORLANDO, FL, 32858

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 14341 Windigo Lane, Orlando, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 14341 Windigo Lane, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2017-04-12 14341 Windigo Lane, Orlando, FL 32828 No data
AMENDMENT 2012-06-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State