Entity Name: | SMILE FOR A LIFETIME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2020 (5 years ago) |
Document Number: | F14000000976 |
FEI/EIN Number |
26-3471255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6547 N. Academy Blvd., COLORADO SPRINGS, CO, 80918, US |
Mail Address: | 6547 N. Academy Blvd., COLORADO SPRINGS, CO, 80918, US |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
Behan Jeffrey | Vice President | 6547 N Academy Blvd #304, Colorado Springs,, CO, 80918 |
Montano Donald | President | 6547 N Academy Blvd #304, Colorado Springs, CO, 80918 |
Peniche LeAnn | Director | 6547 N. Academy Blvd., COLORADO SPRINGS, CO, 80918 |
Leach Beth | Director | 6547 N. Academy Blvd., COLORADO SPRINGS, CO, 80918 |
Brown Heather | Director | 6547 N. Academy Blvd., COLORADO SPRINGS, CO, 80918 |
Coen Robin | Director | 6547 N. Academy Blvd, COLORADO SPRINGS, CO, 80918 |
SMILE FOR A LIFETIME, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-11 | Smile for a Lifetime | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 1291 Blackwood Ave, Ocoee, FL 34761 | - |
REINSTATEMENT | 2020-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 6547 N. Academy Blvd., #304, COLORADO SPRINGS, CO 80918 | - |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 6547 N. Academy Blvd., #304, COLORADO SPRINGS, CO 80918 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-01-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State