Search icon

EDUCATION FOR LIFE, INC.

Company Details

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

Agent

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

Director

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

Vice President

Name Role Address
Bowlin, Cindy Vice President PO Box 54, Candler, FL 32111

President

Name Role Address
Bacon, Thomas President 24 SE 14th Ave, Ocala, FL 34471

Secretary

Name Role Address
Bruce, Heather Secretary 4150 SE 44th Ave. Rd, Ocala, FL 34480

Treasurer

Name Role Address
Flynn, Timothy Treasurer 1305 NE 51st Loop, Ocala, FL 34479

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 No data 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 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

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State