Search icon

FUSION FAMILY MINISTRIES INC - Florida Company Profile

Company Details

Entity Name: FUSION FAMILY MINISTRIES 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: 09 Jul 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: N12000006676
FEI/EIN Number 46-0673818

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

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

Key Officers & Management

Name Role Address
Smith Michael LPastor President 2049 Truman Drive, Lawtey, FL, 32058
Martin Robert Vice President 2972 NW 201st St, Lawtey, FL, 32058
Beck Terry Treasurer 2138 N. Temple Ave., Starke, FL, 32091
Martin RJ Pastor Director 2138 N. Temple Ave., Starke, FL, 32091
Smith Michael LPastor Agent 2049 Truman Drive, Lawtey, FL, 32058

Fictitious Names

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 - 2138 N TEMPLE AVE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 2049 Truman Drive, Lawtey, FL 32058 -
NAME CHANGE AMENDMENT 2022-09-09 FUSION FAMILY MINISTRIES INC -
REINSTATEMENT 2020-06-29 - -
CHANGE OF MAILING ADDRESS 2020-06-29 2138 N. Temple Ave., Starke, FL 32091 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Smith, Michael Lee, Pastor -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 2138 N. Temple Ave., Starke, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State