Search icon

FRESH START MINISTRIES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: FRESH START MINISTRIES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Aug 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: N16161
FEI/EIN Number 59-2737376
Address: 4436 EDGEWATER DR, ORLANDO, FL 32804
Mail Address: 4436 EDGEWATER DR, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CORDOVANO, JOSEPH P Agent 4436 Edgewater Drive, Orlando, FL 32804

President

Name Role Address
CORDOVANO, JOSEPH P. President 710 GRAND HILLTOP DR, APOPKA, FL 32703

Director

Name Role Address
CORDOVANO, JOSEPH P. Director 710 GRAND HILLTOP DR, APOPKA, FL 32703
CORDOVANO, KELLY L. Director 710 GRAND HILLTOP DR, Apopka, FL 32703
DUNN, RICHARD M, DR. Director 550 MANOR ROAD, MAITLAND, FL 32751
Lundberg, David Director 3208 Deer Chase Run, Longwood, FL 32779
Vanek, Crystal Director 14822 Pine Cone Trail, Clermont, FL 34711
Carmean, Kevin Director 200 Kathy Lane, Maitland, FL 32751
Ryckman, Jeremy Director 520 Riviera Dr., Altamonte Springs, FL 32701

Vice President

Name Role Address
CORDOVANO, KELLY L. Vice President 710 GRAND HILLTOP DR, Apopka, FL 32703

Chairman

Name Role Address
DUNN, RICHARD M, DR. Chairman 550 MANOR ROAD, MAITLAND, FL 32751

Secretary

Name Role Address
Cordovano, Jeremiah J Secretary 927 Boardman St., Orlando, FL 32804

Treasurer

Name Role Address
Robinson, Nicholas Treasurer 1505 Wilson Ave., Orlando, FL 32804

Other

Name Role Address
Harrell, Scott E Other 1226 Bent Oak Trail, Altamonte Springs, FL 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08234900289 FRESH START MINISTRIES COMMUNITY THRIFT STORE AND MORE EXPIRED 2008-08-21 2013-12-31 No data 4436 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2017-06-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 4436 Edgewater Drive, Orlando, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 4436 EDGEWATER DR, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2006-01-13 4436 EDGEWATER DR, ORLANDO, FL 32804 No data
REINSTATEMENT 1999-02-18 No data No data
AMENDMENT AND NAME CHANGE 1999-02-18 FRESH START MINISTRIES OF CENTRAL FLORIDA, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1987-03-03 CORDOVANO, JOSEPH P No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-11
Amended and Restated Articles 2017-06-05
ANNUAL REPORT 2017-01-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State