Entity Name: | FUSION FAMILY MINISTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Jul 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Sep 2022 (2 years ago) |
Document Number: | N12000006676 |
FEI/EIN Number | 46-0673818 |
Address: | 2138 N. Temple Ave., Starke, FL, 32091, US |
Mail Address: | 2138 N Temple Ave, Starke, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Michael LPastor | Agent | 2049 Truman Drive, Lawtey, FL, 32058 |
Name | Role | Address |
---|---|---|
Smith Michael LPastor | President | 2049 Truman Drive, Lawtey, FL, 32058 |
Name | Role | Address |
---|---|---|
Martin Robert | Vice President | 2972 NW 201st St, Lawtey, FL, 32058 |
Name | Role | Address |
---|---|---|
Beck Terry | Treasurer | 2138 N. Temple Ave., Starke, FL, 32091 |
Name | Role | Address |
---|---|---|
Martin RJ Pastor | Director | 2138 N. Temple Ave., Starke, FL, 32091 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000084064 | STARKE COMMUNITY CHURCH DBA FUSION TAE KWON DO | ACTIVE | 2022-07-15 | 2027-12-31 | No data | 2138 N TEMPLE AVE, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 2049 Truman Drive, Lawtey, FL 32058 | No data |
NAME CHANGE AMENDMENT | 2022-09-09 | FUSION FAMILY MINISTRIES INC | No data |
REINSTATEMENT | 2020-06-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 2138 N. Temple Ave., Starke, FL 32091 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Smith, Michael Lee, Pastor | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 2138 N. Temple Ave., Starke, FL 32091 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-20 |
Name Change | 2022-09-09 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-21 |
REINSTATEMENT | 2020-06-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State