Search icon

LIFE LINK MISSIONS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LIFE LINK MISSIONS, INCORPORATED
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: 22 Feb 2001 (24 years ago)
Document Number: N01000001271
FEI/EIN Number 650605797

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

Address: 1501 Blackstone Cir., Sun City Center, FL, 33573, US
Mail Address: 1501 Blackstone Cir., Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANOZARD CHARLIE D Vice President 2747 ACAPULCO, MIRIMAR, FL, 33023
ANOZARD CHARLIE D President 2747 ACAPULCO, MIRIMAR, FL, 33023
LARSON JAMES P President 1501 Blackstone Cir., Sun City Center, FL, 33573
LARSON FAYE Vice President 1501 Blackstone Cir., Sun City Center, FL, 33573
LARSON FAYE President 1501 Blackstone Cir., Sun City Center, FL, 33573
BAIO FRANK S Vice President 921 FAITH CIRCLE EAST, LOT #70, BRADENTON, FL, 34212
BAIO FRANK S President 921 FAITH CIRCLE EAST, LOT #70, BRADENTON, FL, 34212
KERMODE LEE Director 759 HARBOR CIRCLE, ELLENTON, FL, 34222
DANNER BOB D Vice President 3227 55TH. STREET E., PALMETTO, FL, 34221
DANNER BOB D President 3227 55TH. STREET E., PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1501 Blackstone Cir., Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2021-03-16 1501 Blackstone Cir., Sun City Center, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 921 FAITH CIRCLE EAST, LOT #70, BRADENTON, FL 34212 -
REGISTERED AGENT NAME CHANGED 2006-02-02 BAIO, FRANK -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State