Search icon

EDUCATION FOR LIFE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDUCATION FOR LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2006 (19 years ago)
Document Number: 752817
FEI/EIN Number 592017427

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1701 E. SILVER SPRINGS BLVD., OCALA, FL, 34470, US
Mail Address: 1701 E. SILVER SPRINGS BLVD., OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

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
RANEW, TOM Agent 5138 SE 14TH PLACE, OCALA, FL, 34471

Fictitious Names

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 - 1701 EAST SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 5138 SE 14TH PLACE, OCALA, FL 34471 -
AMENDMENT 2006-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-11 1701 E. SILVER SPRINGS BLVD., OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2004-02-11 1701 E. SILVER SPRINGS BLVD., OCALA, FL 34470 -
REINSTATEMENT 2000-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1985-05-23 RANEW, TOM -
REINSTATEMENT 1984-12-13 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65220.00
Total Face Value Of Loan:
65220.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65220
Current Approval Amount:
65220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State