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 |
Name | Role | Address |
---|---|---|
Cullen Douglas W | Agent | 225 Upper Matecumbe Rd, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
CULLEN DOUGLAS | Chairman | 236 Burgess Rd, Gaffney, SC, 29341 |
Name | Role | Address |
---|---|---|
CULLEN DOUGLAS | President | 236 Burgess Rd, Gaffney, SC, 29341 |
Name | Role | Address |
---|---|---|
LEFEVERS KATHY | Dr | 260 Bows Hollow Road, PINEVILLE, KY, 40977 |
Name | Role | Address |
---|---|---|
CULLEN JOLI | Secretary | 236 Burgess Rd, Gaffney, SC, 29341 |
Name | Role | Address |
---|---|---|
CULLEN JOLI | Treasurer | 236 Burgess Rd, Gaffney, SC, 29341 |
Name | Role | Address |
---|---|---|
Johnson Bishop | LLC | P.O. Box 128, Pineville, KY, 40977 |
Name | Role | Address |
---|---|---|
Howell Patty Patty H | Director | 8 Coulter CT, Greer, SC, 29650 |
Name | Role | Address |
---|---|---|
Rosenbalm Sandy | Boar | 309 Picadilly CT, Middlesboro, KY, 40977 |
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 |
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