Search icon

FRESH WIND FRESH FIRE CHURCH OF GOD, INC. FRESH MINISTRIES - Florida Company Profile

Company Details

Entity Name: FRESH WIND FRESH FIRE CHURCH OF GOD, INC. FRESH MINISTRIES
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 Nov 2012 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: N12000010363
FEI/EIN Number 35-2458617

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

Address: 2000 NORTH 43RD STREET, FORT PIERCE, FL, 34947
Mail Address: P. O. BOX 853, FORT PIERCE, FL, 34954
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Titus Willie Assistant Secretary 8409 Paso Robles Blvd, Fort Pierce, FL, 34951
Titus Willie Director 8409 Paso Robles Blvd, Fort Pierce, FL, 34951
DAMPIER ARNDREA P President 2000 43RD STREET, FORT PIERCE, FL, 34947
DAMPIER ARNDREA P Director 2000 43RD STREET, FORT PIERCE, FL, 34947
PRESSLEY PATRICIA A Director 3800 AVENUE P, FORT PIERCE, FL, 34947
MARGARET HARRIS Secretary 4804 JUANITA AVENUE, FORT PIERCE, FL, 34946
MARGARET HARRIS Director 4804 JUANITA AVENUE, FORT PIERCE, FL, 34946
BRUNSON CHARLES A Assistant Secretary 1516 BARCELONA AVENUE, FORT PIERCE, FL, 34946
BRUNSON CHARLES A Director 1516 BARCELONA AVENUE, FORT PIERCE, FL, 34946
DAMPIER ARNDREA P Agent 2000 NORTH 43RD STREET, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2014-04-29 - -
CHANGE OF MAILING ADDRESS 2014-04-29 2000 NORTH 43RD STREET, FORT PIERCE, FL 34947 -
AMENDMENT 2013-01-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State