Entity Name: | FRESH ANNOINTING MINISTRIES, 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: | 27 Sep 1996 (29 years ago) |
Date of dissolution: | 11 Apr 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2006 (19 years ago) |
Document Number: | N96000004997 |
FEI/EIN Number |
593427123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10935 SE 177TH PL, SUITE 407, SUMMERFIELD, FL, 34491 |
Mail Address: | 10935 SE 177TH PL, SUITE 407, SUMMERFIELD, FL, 34491 |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUDWIG CHRIS J | President | 5360 NE 2ND LANE, OCALA, FL, 34470 |
LUDWIG CHRIS J | Director | 5360 NE 2ND LANE, OCALA, FL, 34470 |
LUDWIG CHRIS M | Treasurer | 4090 SE 23TH TERRACE, OCALA, FL, 34480 |
LUDWIG CHRIS M | Director | 4090 SE 23TH TERRACE, OCALA, FL, 34480 |
MICHAEL LUDWIG P | Director | 4090 SE 23TH TERRACE, OCALA, FL, 34480 |
SPADONI RON | Director | 1 CEDAR DRIVE, OCALA, FL, 34772 |
LUDWIG CHRIS J | Agent | 5360 NE 2ND LANE, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-04-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-27 | 5360 NE 2ND LANE, OCALA, FL 34470 | - |
REINSTATEMENT | 1998-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-22 | 10935 SE 177TH PL, SUITE 407, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 1998-07-22 | 10935 SE 177TH PL, SUITE 407, SUMMERFIELD, FL 34491 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2006-04-11 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-05-12 |
ANNUAL REPORT | 1999-02-20 |
REINSTATEMENT | 1998-07-22 |
DOCUMENTS PRIOR TO 1997 | 1996-09-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State