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 |
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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2013737206 | 2020-04-15 | 0491 | PPP | 1701 SILVER SPRINGS BLVD, OCALA, FL, 34470-6922 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State