Search icon

CHRISTIAN LIFE MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN LIFE MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N01000001713
FEI/EIN Number 593706190

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

Address: 824 ROCK CREEK ST., APOPKA, FL, 32712
Mail Address: 9948 HUNTERS RUN, COLLEGE STATION, TX, 77845
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN STEVE President 9948 HUNTERS RUN, COLLEGE STATION, TX, 77845
CHRISTIAN STEVE Director 9948 HUNTERS RUN, COLLEGE STATION, TX, 77845
CHRISTIAN JOAN Vice President 9948 HUNTERS RUN, COLLEGE STATION, TX, 77845
CHRISTIAN JOAN Director 9948 HUNTERS RUN, COLLEGE STATION, TX, 77845
NELSON INGRID Secretary 600 JIMMY ANN DR, APT 2018, DAYTONA BEACH, FL, 32114
NELSON INGRID Director 600 JIMMY ANN DR, APT 2018, DAYTONA BEACH, FL, 32114
LEYSATH STELLA K Assistant Secretary 824 ROCK CREEK ST., APOPKA, FL, 32712
LEYSATH STELLA K Director 824 ROCK CREEK ST., APOPKA, FL, 32712
PEREZ EUGENIA Director 2225 ORANGE BLVD, KISSIMMEE, FL, 34741
WOODWORTH WANDA Treasurer PO BOX 695, HUNTSVILLE, TX, 77342

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-18 824 ROCK CREEK ST., APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2007-05-18 824 ROCK CREEK ST., APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2007-05-18 LEYSATH, STELLA KIM -
REGISTERED AGENT ADDRESS CHANGED 2007-05-18 824 ROCK CREEK ST., APOPKA, FL 77845 -

Documents

Name Date
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-06-10
Domestic Non-Profit 2001-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State