Search icon

FREE 2 WORSHIP MINISTRIES, INC. - PHASE 1 - Florida Company Profile

Company Details

Entity Name: FREE 2 WORSHIP MINISTRIES, INC. - PHASE 1
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: 11 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: N13000001409
FEI/EIN Number 462046693

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

Mail Address: 20 PAYNE STREET, CRAWFORDVILLE, FL, 32327, US
Address: 32319 BLUE STAR MEMORIAL HWY, MIDWAY, FL, 32343, US
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLVIN KENYATTA Past 20 PAYNE STREET, CRAWFORDVILLE, FL, 32327
COLVIN TENICIA Admi 20 PAYNE STREET, CRAWFORDVILLE, FL, 32327
Walker Jill Exec 2770 Summer Meadow Lane, Tallahassee, FL, 32304
Childress Jovan Chie 16 Eugene Lamb Rd, Midway, FL, 32343
Lane Ronald Deac 1313 Appleyard DR, Tallahassee, FL, 32304
COLVIN TENICIA Agent 20 PAYNE STREET, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035094 COMMUNITY DAD ACTIVE 2024-03-07 2029-12-31 - 20 PAYNE ST, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 32319 BLUE STAR MEMORIAL HWY, MIDWAY, FL 32343 -
CHANGE OF MAILING ADDRESS 2021-03-25 32319 BLUE STAR MEMORIAL HWY, MIDWAY, FL 32343 -
REGISTERED AGENT NAME CHANGED 2019-10-17 COLVIN, TENICIA -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24
REINSTATEMENT 2014-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State