Entity Name: | BETTER LIFE CRUSADE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 May 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F06000003575 |
FEI/EIN Number |
710838069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1915 E Jean St, TAMPA, FL, 33610, US |
Mail Address: | P.O. BOX 280254, TAMPA, FL, 33682 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
JONSON-CHILES GLORIA | President | 1915 E Jean St, Tampa, FL, 33610 |
CHILES CELESTE | Secretary | 1915 E JEAN ST, TAMPA, FL, 33610 |
CHILES CELESTE | Treasurer | 1915 E JEAN ST, TAMPA, FL, 33610 |
JOHNSON-CHILES GLORIA | Agent | 1915 E Jean St, Tampa, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000056845 | DOMINION AND POWER WORSHIP CENTER | EXPIRED | 2010-06-21 | 2015-12-31 | - | P.O. BOX 280254, TAMPA, FL, 33682 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 1915 E Jean St, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 1915 E Jean St, Tampa, FL 33610 | - |
REINSTATEMENT | 2011-11-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-30 | JOHNSON-CHILES, GLORIA | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 1915 E Jean St, TAMPA, FL 33610 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-16 |
REINSTATEMENT | 2011-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State