Entity Name: | TRUE LIFE CHURCH OF MELBOURNE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Jan 1966 (59 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Jul 2015 (10 years ago) |
Document Number: | 710239 |
FEI/EIN Number | 59-1773146 |
Address: | 3840 W Eau Gallie Blvd Suite 101, MELBOURNE, FL 32934 |
Mail Address: | 3840 W Eau Gallie Blvd Suite 101, MELBOURNE, FL 32934 |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Decatur, Bradley Michael | Agent | 863 Hemlock Street, MELBOURNE, FL 32935 |
Name | Role | Address |
---|---|---|
Decatur, Brad | President | 863 Hemlock St., Melbourne, FL 32935 |
Name | Role | Address |
---|---|---|
Frahm, Jeremiah William | Trustee | 2514 Burns Ave, Melbourne, FL 32935 |
Name | Role | Address |
---|---|---|
Avento, Signe | Executive Secretary | 1033 Fieldstone Dr, Melbourne, FL 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 863 Hemlock Street, MELBOURNE, FL 32935 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-04 | Decatur, Bradley Michael | No data |
CHANGE OF MAILING ADDRESS | 2023-10-04 | 3840 W Eau Gallie Blvd Suite 101, MELBOURNE, FL 32934 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-04 | 3840 W Eau Gallie Blvd Suite 101, MELBOURNE, FL 32934 | No data |
AMENDMENT AND NAME CHANGE | 2015-07-15 | TRUE LIFE CHURCH OF MELBOURNE, INC. | No data |
AMENDMENT | 2015-04-13 | No data | No data |
AMENDMENT | 2015-03-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2014-12-22 | CHRIST FELLOWSHIP VIERA INC. | No data |
REINSTATEMENT | 2013-05-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State