Entity Name: | AMBASSADORS CHRISTIAN LIFE ACADEMY, 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: | 11 Sep 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | N01000006905 |
FEI/EIN Number |
522340176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 RAMBLEWOOD DR, SANFORD, FL, 32773 |
Mail Address: | P.O. BOX 1553, SANFORD, FL, 32772 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBOSE GWENDOLYN | Vice President | 206 MARGARITA RD, DEBARY, FL, 32713 |
DEBOSE GWENDOLYN | Director | 206 MARGARITA RD, DEBARY, FL, 32713 |
STIVER BOBBIE P | Director | 201 RAMBLEWOOD DRIVE, SANFORD, FL, 32773 |
STIVER BOBBIE P | Chief Executive Officer | 201 RAMBLEWOOD DRIVE, SANFORD, FL, 32773 |
BROWN BARBARA A | Director | 1018 OLIVE AVE, SANFORD, FL, 32771 |
STIVER BOBBIE | Agent | 201 RAMBLEWOOD DR, SANFORD, FL, 32773 |
BROWN BARBARA A | Assistant Treasurer | 1018 OLIVE AVE, SANFORD, FL, 32771 |
WILLIAMS NATHANIEL | FAT | 1008 E. 9TH ST, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 201 RAMBLEWOOD DR, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 201 RAMBLEWOOD DR, SANFORD, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 201 RAMBLEWOOD DR, SANFORD, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2002-07-26 | STIVER, BOBBIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-08-11 |
ANNUAL REPORT | 2007-03-30 |
ANNUAL REPORT | 2006-03-08 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-03-17 |
Reg. Agent Change | 2002-07-26 |
Reg. Agent Resignation | 2002-07-19 |
ANNUAL REPORT | 2002-04-11 |
Domestic Non-Profit | 2001-09-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State