Entity Name: | EDUCATION FOR LIFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 06 Jun 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2006 (18 years ago) |
Document Number: | 752817 |
FEI/EIN Number | 59-2017427 |
Address: | 1701 E. SILVER SPRINGS BLVD., OCALA, FL 34470 |
Mail Address: | 1701 E. SILVER SPRINGS BLVD., OCALA, FL 34470 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANEW, TOM | Agent | 5138 SE 14TH PLACE, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
Valerie, Reed | Director | 2630 SE 20th Cir, Ocala, FL 34471 |
Hunt, Toby S. | Director | 2322 SE 40th Street Road, Ocala, FL 34480 |
Bowlin, Cindy | Director | PO Box 54, Candler, FL 32111 |
Bacon, Thomas | Director | 24 SE 14th Ave, Ocala, FL 34471 |
Bruce, Heather | Director | 4150 SE 44th Ave. Rd, Ocala, FL 34480 |
Flynn, Timothy | Director | 1305 NE 51st Loop, Ocala, FL 34479 |
Jackson, Samantha | Director | 120 NE 5th Court, Ocala, FL 34470 |
Smith, Adam | Director | 1148 SE 33rd Ave., Ocala, FL 34471 |
Romine, Jill | Director | 1243 NE 2nd Street, Ocala, FL 34470 |
Name | Role | Address |
---|---|---|
Bowlin, Cindy | Vice President | PO Box 54, Candler, FL 32111 |
Name | Role | Address |
---|---|---|
Bacon, Thomas | President | 24 SE 14th Ave, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
Bruce, Heather | Secretary | 4150 SE 44th Ave. Rd, Ocala, FL 34480 |
Name | Role | Address |
---|---|---|
Flynn, Timothy | Treasurer | 1305 NE 51st Loop, Ocala, FL 34479 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000052035 | WOMEN'S PREGNANCY CENTER | ACTIVE | 2010-06-10 | 2025-12-31 | No data | 1701 EAST SILVER SPRINGS BLVD, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-02-05 | 5138 SE 14TH PLACE, OCALA, FL 34471 | No data |
AMENDMENT | 2006-10-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-11 | 1701 E. SILVER SPRINGS BLVD., OCALA, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 2004-02-11 | 1701 E. SILVER SPRINGS BLVD., OCALA, FL 34470 | No data |
REINSTATEMENT | 2000-01-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1985-05-23 | RANEW, TOM | No data |
REINSTATEMENT | 1984-12-13 | No data | No data |
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-31 |
AMENDED ANNUAL REPORT | 2017-01-27 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State