Search icon

LIFELINK INTERNATIONAL, INC.

Headquarter

Company Details

Entity Name: LIFELINK INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: N02000008533
FEI/EIN Number 043721785
Address: 385 Palm Coast Parkway, PALM COAST, FL, 32137, US
Mail Address: PO BOX 354150, PALM COAST, FL, 32135-4150, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIFELINK INTERNATIONAL, INC., ALABAMA 000-958-281 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFELINK INTERNATIONAL 401(K) PLAN 2023 043721785 2024-06-04 LIFELINK INTERNATIONAL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 9042365423
Plan sponsor’s address 20 CEDARWOOD CT, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing KIMBERLEIGH BROOKE WALLS
Valid signature Filed with authorized/valid electronic signature
LIFELINK INTERNATIONAL 401(K) PLAN 2022 043721785 2023-07-07 LIFELINK INTERNATIONAL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 9042365423
Plan sponsor’s address 20 CEDARWOOD CT, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing KIMBERLEIGH BROOKE WALLS
Valid signature Filed with authorized/valid electronic signature
LIFELINK INTERNATIONAL 401(K) PLAN 2021 043721785 2022-05-25 LIFELINK INTERNATIONAL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 9042365423
Plan sponsor’s address 20 CEDARWOOD CT, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing KIMBERLEIGH BROOKE WALLS
Valid signature Filed with authorized/valid electronic signature
LIFELINK INTERNATIONAL 401(K) PLAN 2020 043721785 2021-05-11 LIFELINK INTERNATIONAL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 9042365423
Plan sponsor’s address 20 CEDARWOOD CT, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing KIMBERLEIGH BROOKE WALLS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Walls Kimberleigh B Agent 17 Central Place, PALM COAST, FL, 32137

President

Name Role Address
TURNER MICHAEL S President 20 CEDARWOOD CT., PALM COAST, FL, 32137

Vice President

Name Role Address
TURNER DEBORAH F Vice President 20 CEDARWOOD CT., PALM COAST, FL, 32137

Treasurer

Name Role Address
GALBRAITH STEPHEN P Treasurer 395 Oak Glenn, Marietta, GA, 300684844

Director

Name Role Address
Kenney Michael D Director 1971 Mary Lee Lane, Lucas, TX, 750028529

Secretary

Name Role Address
Weir David J Secretary 192 Church Farm Road, Pell City, AL, 35125

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 385 Palm Coast Parkway, Suite 3, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2020-02-24 385 Palm Coast Parkway, Suite 3, PALM COAST, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2020-02-24 Walls, Kimberleigh Brooke No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 17 Central Place, PALM COAST, FL 32137 No data
AMENDMENT 2003-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-07
Amendment 2022-04-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State