Search icon

FREEDOM MINISTRIES ASSEMBLIES OF GOD, INC.

Company Details

Entity Name: FREEDOM MINISTRIES ASSEMBLIES OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N99000000167
FEI/EIN Number 593511401
Address: 4104 E. ELLICOTT AVE, TAMPA, FL, 33610
Mail Address: 4104 E. ELLICOTT AVE, SUITE C, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AUSTIN STEPHENSON Agent 3916 E. JEAN ST., TAMPA, FL, 33610

President

Name Role Address
AUSTIN STEPHENSON President 2913 E. SLIGH AVE, TAMPA, FL, 33610

Director

Name Role Address
AUSTIN STEPHENSON Director 2913 E. SLIGH AVE, TAMPA, FL, 33610
FLOYD CARLETTA Director 611 11TH STREET DW, PALMETTO, FL, 34721
FLETCHER KAREN Director 946 SANDYWOOD DR., BRANDON, FL, 33510
OYENIJI REMI Director 6205 OLIVERDALE DR, RIVERVIEW, FL, 33578
AUSTIN LENNOX S Director 1449 MOHR LAKE DR, BRANDON, FL, 33510

Treasurer

Name Role Address
FLOYD CARLETTA Treasurer 611 11TH STREET DW, PALMETTO, FL, 34721

Secretary

Name Role Address
FLETCHER KAREN Secretary 946 SANDYWOOD DR., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 4104 E. ELLICOTT AVE, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2008-04-04 4104 E. ELLICOTT AVE, TAMPA, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-06-07
Domestic Non-Profit 1999-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State