Entity Name: | THE LIFEBOAT PROJECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 26 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | F12000005161 |
FEI/EIN Number | 45-5412556 |
Address: | 829 Votaw Rd,, Apopka, FL, 32703, US |
Mail Address: | P.O. Box 1083, Apopka, FL, 32704, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COHEN JILL | Agent | 829 Votaw Rd, Apopka, FL, 32703 |
Name | Role | Address |
---|---|---|
COHEN JILL | President | 829 Votaw Rd,, Apopka, FL, 32703 |
Name | Role | Address |
---|---|---|
COHEN GARY | Treasurer | 829 Votaw Rd,, Apopka, FL, 32703 |
Name | Role | Address |
---|---|---|
Knox linea | Secretary | 829 Votaw Rd,, Apopka, FL, 32703 |
Name | Role | Address |
---|---|---|
GRAY WENDY | Director | 829 Votaw Rd,, Apopka, FL, 32703 |
SHELLEY DONNA | Director | 829 Votaw Rd,, Apopka, FL, 32703 |
Name | Role | Address |
---|---|---|
McLain Kathy | Chairman | 829 Votaw Rd,, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-01-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | COHEN, JILL | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 829 Votaw Rd,, Apopka, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 829 Votaw Rd,, Apopka, FL 32703 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 829 Votaw Rd, Apopka, FL 32703 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-02-15 |
REINSTATEMENT | 2017-01-09 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State