Search icon

CIRCLE OF FRIENDS MINISTRY, INC.

Company Details

Entity Name: CIRCLE OF FRIENDS MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: N99000002604
FEI/EIN Number 593572022
Address: 333 Lime Avenue, LAKE WALES, FL, 33853, US
Mail Address: 333 Lime Avenue, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Higbee Crystal Agent 333 Lime Avenue, LAKE WALES, FL, 33853

President

Name Role Address
Higbee Crystal President 1414 Chamberlain Loop, LAKE WALES, FL, 33853

Director

Name Role Address
Burden Susan Director 333 Lime Avenue, LAKE WALES, FL, 33853
Thompson Scott Director 333 Lime Avenue, LAKE WALES, FL, 33853
Grubbs Taccara Director 333 Lime Avenue, LAKE WALES, FL, 33853

Vice Chairman

Name Role Address
Gibson Curtis Vice Chairman 333 Lime Avenue, LAKE WALES, FL, 33853

Secretary

Name Role Address
Alderman Debbie Secretary 333 Lime Avenue, LAKE WALES, FL, 33853

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172339 JENI BOP'S ICE CREAM SHOP EXPIRED 2009-11-05 2014-12-31 No data 970 HWY 60 E, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Higbee, Crystal No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 333 Lime Avenue, LAKE WALES, FL 33853 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 333 Lime Avenue, LAKE WALES, FL 33853 No data
CHANGE OF MAILING ADDRESS 2023-07-20 333 Lime Avenue, LAKE WALES, FL 33853 No data
AMENDMENT 2019-03-12 No data No data
AMENDMENT 2018-07-20 No data No data
REINSTATEMENT 2014-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-04
Amendment 2019-03-12
Amendment 2018-07-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State