Search icon

FREE4LIFE FOUNDATION, INC.

Company Details

Entity Name: FREE4LIFE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N13000000658
FEI/EIN Number 461439188
Address: 2072 Commonwealth Avenue, JACKSONVILLE, FL, 32209, US
Mail Address: 2072 Commonwealth Avenue, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MAJOR JENNIFER Agent 9990 Timber Falls Lane, Jacksonville, FL, 32219

President

Name Role Address
AURELIEN WENCHELL President 10563 Maidstone Cove Drive, JACKSONVILLE, FL, 32218

Treasurer

Name Role Address
MAJOR JENNIFER R Treasurer 2072 Commonwealth Avenue, JACKSONVILLE, FL, 32209

Secretary

Name Role Address
WILLIAMS SHANTEL M Secretary 2072 Commonwealth Avenue, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-03-26 2072 Commonwealth Avenue, JACKSONVILLE, FL 32209 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 2072 Commonwealth Avenue, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 9990 Timber Falls Lane, Jacksonville, FL 32219 No data
AMENDMENT 2018-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-15 MAJOR, JENNIFER No data
AMENDMENT 2018-05-18 No data No data
REINSTATEMENT 2017-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-15
Amendment 2018-10-15
Amendment 2018-05-18
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-12-05
AMENDED ANNUAL REPORT 2016-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State