Entity Name: | LIFE FACTORS MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 22 Oct 2018 (6 years ago) |
Document Number: | F18000004801 |
FEI/EIN Number | 80-0192453 |
Address: | 754 Sugarwood Way, Venice, FL, 34292, US |
Mail Address: | PO Box 213, Duncansville, PA, 16635, US |
ZIP code: | 34292 |
County: | Sarasota |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Teis Jaclyn | Director | 754 Sugarwood Way, Venice, FL, 34292 |
Beckenbaugh James | Director | P.O. Box 213, Duncansville, PA, 16635 |
Smith Ryan | Director | P.O. Box 213, Duncansville, PA, 16635 |
Teis Sean | Director | 754 Sugarwood Way, Venice, FL, 34292 |
Name | Role | Address |
---|---|---|
Teis Sean | President | 754 Sugarwood Way, Venice, FL, 34292 |
Name | Role | Address |
---|---|---|
Beckenbaugh James | Vice President | P.O. Box 213, Duncansville, PA, 16635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 754 Sugarwood Way, Venice, FL 34292 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 754 Sugarwood Way, Venice, FL 34292 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-27 |
AMENDED ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2019-03-06 |
Foreign Non-Profit | 2018-10-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State