Search icon

FELLOWSHIP OF CHRISTIAN LIFE CHURCH, INC.

Company Details

Entity Name: FELLOWSHIP OF CHRISTIAN LIFE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N00000008115
FEI/EIN Number 593757768
Address: 6908 EASTER ST, ORLANDO, FL, 32807
Mail Address: 8311 ESPERANZA ST, ORLANDO, FL, 32817
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAXEY RICHARD S Agent 3820 OLD LOCKWOOD RD, OVIEDO, FL, 32765

Chief Financial Officer

Name Role Address
WOOD BARBARA L Chief Financial Officer 8311 ESPERANZA ST, ORLANDO, FL, 32817

Director

Name Role Address
WOOD BARBARA L Director 8311 ESPERANZA ST, ORLANDO, FL, 32817
MEYERS EUNICE R Director 2266 KIMBERWICKE CIR, OVIEDO, FL, 32765
BALLARD CHERYL L Director 3219 LAKE TYLO RD, ORLANDO, FL, 32817

Vice President

Name Role Address
MEYERS EUNICE R Vice President 2266 KIMBERWICKE CIR, OVIEDO, FL, 32765

Secretary

Name Role Address
BALLARD CHERYL L Secretary 3219 LAKE TYLO RD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2012-03-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 6908 EASTER ST, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2012-03-05 6908 EASTER ST, ORLANDO, FL 32807 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
Off/Dir Resignation 2016-02-03
Reg. Agent Resignation 2016-02-03
ANNUAL REPORT 2014-02-23
AMENDED ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2013-02-10
REINSTATEMENT 2012-03-05
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State