Entity Name: | WAY OF LIFE MESSAGE CENTER & TRAINING INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Oct 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Feb 2004 (21 years ago) |
Document Number: | N02000007464 |
FEI/EIN Number | 541884615 |
Address: | 7228 CHESAPEAKE CIRCLE, BOYNTON BEACH, FL, 33436 |
Mail Address: | 7228 CHESAPEAKE CIRCLE, BOYNTON BEACH, FL, 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLENDON MIKE & TERESA D | Agent | 7228 CHESAPEAKE CIRCLE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
McClendon Teresa Dr. | Director | 7228 CHESAPEAKE CIRCLE, BOYNTON BEACH, FL, 33436 |
McClendon Michael JDr. | Director | 7228 Chesapeake Circle, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
McClendon Teresa Dr. | President | 7228 CHESAPEAKE CIRCLE, BOYNTON BEACH, FL, 33436 |
McClendon Michael JDr. | President | 7228 Chesapeake Circle, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
Cooper Vonnetta | Administrator | 7228 Chesapeake Circle, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
Hill Toni | Treasurer | P O Box 4103, Boynton Beach, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000028037 | WAY OF LIFE FAMILY WORSHIP CENTER | EXPIRED | 2014-03-19 | 2024-12-31 | No data | P.O. BOX 4103, BOYNTON BEACH, FL, 33424 |
G13000099952 | KINGDOM FAITH LIFE CENTER | EXPIRED | 2013-10-09 | 2018-12-31 | No data | 7336 PULTENEY DRIVE, WESLEY CHAPEL, FL, 33545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-01-14 | MCCLENDON, MIKE & TERESA DRS. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-02 | 7228 CHESAPEAKE CIRCLE, BOYNTON BEACH, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-02 | 7228 CHESAPEAKE CIRCLE, BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 7228 CHESAPEAKE CIRCLE, BOYNTON BEACH, FL 33436 | No data |
CANCEL ADM DISS/REV | 2004-02-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
RESTATED ARTICLES | 2003-03-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000120485 | LAPSED | 15-CC-014288 | HILLSBOROUGH COUNTY COURT | 2015-03-03 | 2023-03-22 | $9,122.47 | MCDILL COLUMBUS PROPERTY PARTNERSHIP III, 2700 N. MCDILL AVENUE, SUITE 115, TAMPA, FL 33607 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-05-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State