Entity Name: | THE LIFELINE EVANGELISTIC CHURCH, 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: | 25 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jun 2020 (5 years ago) |
Document Number: | 763926 |
FEI/EIN Number |
592272104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 JACKSON AVE SOUTH, JACKSONVILLE, FL, 32220, US |
Mail Address: | 135 JACKSON AVE SOUTH, JACKSONVILLE, FL, 32220, US |
ZIP code: | 32220 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gunter Steven L | Director | 6219 Lindenwood Ct N, Jacksonville, FL, 32244 |
wilhelm victor L | Deac | 8758 Nussbaum Dr, Jacksonville, FL, 32210 |
Doring Grtude | Secretary | 8450 Susie Street, Jacksonville, FL, 32210 |
WILHELM VICTOR L | Agent | 8758 Nussbaum DR, Jacksonville, FL, 32210 |
Gunter Steven L | Secretary | 6219 Lindenwood Ct N, Jacksonville, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 8758 Nussbaum DR, Jacksonville, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | WILHELM, VICTOR L | - |
REINSTATEMENT | 2020-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 135 JACKSON AVE SOUTH, JACKSONVILLE, FL 32220 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 135 JACKSON AVE SOUTH, JACKSONVILLE, FL 32220 | - |
NAME CHANGE AMENDMENT | 1988-06-21 | THE LIFELINE EVANGELISTIC CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-06-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State