Search icon

WHOLENESS TO FREEDOM MINISTRIES, INC

Company Details

Entity Name: WHOLENESS TO FREEDOM MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: N14000008109
FEI/EIN Number 47-1979540
Address: 1619 FERNDALE AVENUE, MELBOURNE, FL, 32935, US
Mail Address: 1619 FERNDALE AVENUE, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BEGLEY JAMES LJR Agent 1619 FERNDALE AVENUE, MELBOURNE, FL, 32935

President

Name Role Address
BEGLEY JAMES LJR President 1619 FERNDALE AVENUE, MELBOURNE, FL, 32935

Vice President

Name Role Address
Begley Susan E Vice President 1619 FERNDALE AVENUE, MELBOURNE, FL, 32935

Secretary

Name Role Address
Bywater Alison Secretary 1118 Seminole DR, Indian Harbour Beach, FL, 32937

Chairman

Name Role Address
Edgerton Eric JR Chairman 925 N Hwy A1A, Indialantic, FL, 32903

Treasurer

Name Role Address
Fetterman Annamarie Treasurer 1809 Bermuda CT NW, Palm Bay, FL, 32907

Director

Name Role Address
Jardim Orlando L Director 537 Sheridan Ave, Satellite Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112869 STILL WATERS BREVARD ACTIVE 2018-10-18 2028-12-31 No data 1619 FERNDALE AVE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1619 FERNDALE AVENUE, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-05 1619 FERNDALE AVENUE, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2018-12-05 1619 FERNDALE AVENUE, MELBOURNE, FL 32935 No data
AMENDMENT 2018-03-01 No data No data
AMENDMENT 2015-12-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-12-10
ANNUAL REPORT 2018-05-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State