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 |
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 |
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 | - |
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