Entity Name: | LIFE CHANGES MINISTRIES, 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: | 13 Feb 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N02000001205 |
FEI/EIN Number |
650976262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 MARTIN LUTHER KING BLVD., POMPANO BCH, FL, 33060 |
Mail Address: | 702 CHATELAINE BLVD. E., DELRAY BEACH, FL, 33445 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURDEN BRENDA H | Director | 702 BLVD.CHATELAINE E, DELRAY BCH, FL, 334452211 |
KINTCHEN ROBERT J | Director | 673 NW 20TH CT., POMPANO BCH, FL, 33060 |
DURDEN CLIFFORD H | Director | 702 BLVD.CHATELAINE E, DELRAY BCH, FL, 334452211 |
DURDEN BRENDA H | Secretary | 702 BLVD.CHATELAINE E, DELRAY BCH, FL, 334452211 |
Durden Clifford HJr. | Agent | 702 Chatelaine Blvd. E., Delray Beach, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-13 | Durden, Clifford Henry, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-13 | 702 Chatelaine Blvd. E., Delray Beach, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 713 MARTIN LUTHER KING BLVD., POMPANO BCH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2008-03-17 | 713 MARTIN LUTHER KING BLVD., POMPANO BCH, FL 33060 | - |
AMENDMENT | 2002-07-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State