Search icon

LIFELINE CHILDREN'S SERVICES, INC.

Branch

Company Details

Entity Name: LIFELINE CHILDREN'S SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 31 Aug 2012 (12 years ago)
Branch of: LIFELINE CHILDREN'S SERVICES, INC., ALABAMA (Company Number 000-765-234)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: F12000003633
FEI/EIN Number 630896878
Address: 200 Missionary Ridge, Birmingham, AL, 35242, US
Mail Address: 200 Missionary Ridge, Birmingham, AL, 35242, US
Place of Formation: ALABAMA

Agent

Name Role Address
MATHESON LESLEY Agent 149 CELTIC WEDDING DR, SAINT JOHNS, FL, 32259

President

Name Role Address
Newell Herbert MIV President 200 Missionary Ridge, Birmingham, AL, 35242

Chairman

Name Role Address
ACTON DOUG Chairman 193 CANABA VALLEY PKWY, PELHAM, AL, 35124

Vice Chairman

Name Role Address
ECHOLS BOB Vice Chairman 4 OFFICE PARK CIR SUITE 116, BIRMINGHAM, AL, 35223

Secretary

Name Role Address
CHRISTENBERRY KIM IV Secretary 5365 Meadow Brook Road, BIRMINGHAM, AL, 35242

Director

Name Role Address
Kelly Lisa M Director 200 Missionary Ridge, Birmingham, AL, 35242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 200 Missionary Ridge, Birmingham, AL 35242 No data
CHANGE OF MAILING ADDRESS 2022-06-30 200 Missionary Ridge, Birmingham, AL 35242 No data
REINSTATEMENT 2017-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-12 MATHESON, LESLEY No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-09
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State