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 |
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 |
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 |
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. | - |
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