Search icon

FOUNDATIONS MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATIONS MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2013 (12 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: N13000001635
FEI/EIN Number 45-4850681

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

Address: 614 E Highway 50, Suite 121, CLERMONT, FL, 34711, US
Mail Address: 614 E Highway 50, Suite 121, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS JEFFREY President 4400 Severn Court, VIRGINIA BEACH, VA, 23455
FRANCIS JEFFREY Director 4400 Severn Court, VIRGINIA BEACH, VA, 23455
GITTENS COLIN Vice President 6 WHITTINGTON COURT, Ajax, On, L1S 44
GITTENS COLIN Director 6 WHITTINGTON COURT, Ajax, On, L1S 44
HONES SHERYL Director 6 Lismer Drive, Whitby, ON, L1N A3
APPADURAI MARIANNE Treasurer 136 Briarwood Road, Unionville, ON, L3R 25
APPADURAI MARIANNE Director 136 Briarwood Road, Unionville, ON, L3R 25
MILLER MARIE Executive Director 25 Kingsbridge Garden Circle, Suite 520, Mississauga, ON, L5R 41
JONES ALAYNE Secretary 3212 Sonesta Court, CLERMONT, FL, 34711
JONES ALAYNE Director 3212 Sonesta Court, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 614 E Highway 50, Suite 121, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-04-21 614 E Highway 50, Suite 121, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 3212 Sonesta Court, Unit C, Clermont, FL 34711 -
AMENDMENT 2013-08-12 - -

Documents

Name Date
Voluntary Dissolution 2019-03-25
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-10
Amendment 2013-08-12
Domestic Non-Profit 2013-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State