Search icon

CHOOSE LIFE MINISTRIES USA, INC.

Company Details

Entity Name: CHOOSE LIFE MINISTRIES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 03 Sep 2010 (14 years ago)
Document Number: F10000003974
FEI/EIN Number 202900418
Address: 225 Upper Matecumbe Rd, Key Largo, FL, 33037, US
Mail Address: 236 Burgess RD, Gaffney, SC, 29341, US
ZIP code: 33037
County: Monroe
Place of Formation: KENTUCKY

Agent

Name Role Address
Cullen Douglas W Agent 225 Upper Matecumbe Rd, Key Largo, FL, 33037

Chairman

Name Role Address
CULLEN DOUGLAS Chairman 236 Burgess Rd, Gaffney, SC, 29341

President

Name Role Address
CULLEN DOUGLAS President 236 Burgess Rd, Gaffney, SC, 29341

Dr

Name Role Address
LEFEVERS KATHY Dr 260 Bows Hollow Road, PINEVILLE, KY, 40977

Secretary

Name Role Address
CULLEN JOLI Secretary 236 Burgess Rd, Gaffney, SC, 29341

Treasurer

Name Role Address
CULLEN JOLI Treasurer 236 Burgess Rd, Gaffney, SC, 29341

LLC

Name Role Address
Johnson Bishop LLC P.O. Box 128, Pineville, KY, 40977

Director

Name Role Address
Howell Patty Patty H Director 8 Coulter CT, Greer, SC, 29650

Boar

Name Role Address
Rosenbalm Sandy Boar 309 Picadilly CT, Middlesboro, KY, 40977

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-01 225 Upper Matecumbe Rd, Key Largo, FL 33037 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 225 Upper Matecumbe Rd, Key Largo, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 225 Upper Matecumbe Rd, Key Largo, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2019-03-18 Cullen, Douglas W No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State