Search icon

BRIDGE OF LIFE CHRISTIAN CENTER OF THE ASSEMBLIES OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGE OF LIFE CHRISTIAN CENTER OF THE ASSEMBLIES OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 15 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: N00000003290
FEI/EIN Number 593302930

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 96 Masters Drive, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 96 Masters Drive, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leonard Kimberly Elde 96 Masters Drive, SAINT AUGUSTINE, FL, 32084
Freeman George Elde 96 Masters Drive, SAINT AUGUSTINE, FL, 32084
Churchill Linda Elde 96 Masters Dr, SAINT AUGUSTINE, FL, 32084
Barnes Nathan Secretary 96 Masters Drive, SAINT AUGUSTINE, FL, 32084
ALICEA ELIUT I Agent 96 Masters Drive, SAINT AUGUSTINE, FL, 32084
ALICEA ELIUT I President 96 Masters Dr, St Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036907 BRIDGE OF LIFE CHURCH ACTIVE 2022-03-22 2027-12-31 - 96 MASTERS DRIVE, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-22 ALICEA, ELIUT I. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 96 Masters Drive, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2019-04-08 96 Masters Drive, SAINT AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 96 Masters Drive, SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 2013-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2006-01-12 BRIDGE OF LIFE CHRISTIAN CENTER OF THE ASSEMBLIES OF GOD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State