Search icon

CENTER FOR SPIRITUAL LIVING MANATEE, INC.

Company Details

Entity Name: CENTER FOR SPIRITUAL LIVING MANATEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Nov 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: N00000007988
FEI/EIN Number 651061752
Address: 8480 SE 167 Forsyth St, The Villages, FL, 32162, US
Mail Address: 8480 SE 167 Forsyth St, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Tompkins Linda L Agent 3706 39th St W, Bradenton, FL, 34205

Treasurer

Name Role Address
Morgan Margaret Treasurer 8480 SE 167 Forsyth St, The Villages, FL, 32162

President

Name Role Address
Clemente Maria President PO Box 192, Lady Lake, FL, 32158

Vice President

Name Role Address
Powers Clare Vice President 5707 45th Street E. Lot 207, Bradenton, FL, 34204

Secretary

Name Role Address
Hargrove Beverly Jaye Secretary 9650 Rt 105, Beechwood, NB, E7J1Y CA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 8480 SE 167 Forsyth St, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2024-01-28 8480 SE 167 Forsyth St, The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 3706 39th St W, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2021-08-06 Tompkins, Linda L No data
NAME CHANGE AMENDMENT 2015-09-21 CENTER FOR SPIRITUAL LIVING MANATEE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-08-06
AMENDED ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State