Entity Name: | LIFE RECOVERY MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Sep 2001 (23 years ago) |
Document Number: | N01000006803 |
FEI/EIN Number | 651140323 |
Address: | 4152 WEST BLUE HERON BLVD., SUITE 104, WEST PALM BEACH, FL, 33404 |
Mail Address: | 4152 WEST BLUE HERON BLVD., SUITE 104, WEST PALM BEACH, FL, 33404 |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEPWORTH DANA | Agent | 11715 MELLOW COURT, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
Carman Michael | Officer | 18565 47th. Ct N, Loxahatchee, FL, 33470 |
Fisher Carl | Officer | 11479 67th place north, West Palm Beach, FL, 33412 |
Name | Role | Address |
---|---|---|
CARMEN MARK | Treasurer | 255 CARAVELLE DR., JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
HEPWORTH DANA | Director | 11715 MELLOW COURT, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
ANDERSON RUSSELL | Chairman | 1147 EGRET CIRCLE SOUTH, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
Carman Sandra | Secretary | 18565 47th. Ct N, Loxahatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-01-24 | 4152 WEST BLUE HERON BLVD., SUITE 104, WEST PALM BEACH, FL 33404 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-24 | 4152 WEST BLUE HERON BLVD., SUITE 104, WEST PALM BEACH, FL 33404 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State