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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIFELINK INTERNATIONAL, INC., ALABAMA | 000-958-281 | ALABAMA |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-04 |
Name of individual signing | KIMBERLEIGH BROOKE WALLS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Walls Kimberleigh B | Agent | 17 Central Place, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
TURNER MICHAEL S | President | 20 CEDARWOOD CT., PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
TURNER DEBORAH F | Vice President | 20 CEDARWOOD CT., PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
GALBRAITH STEPHEN P | Treasurer | 395 Oak Glenn, Marietta, GA, 300684844 |
Name | Role | Address |
---|---|---|
Kenney Michael D | Director | 1971 Mary Lee Lane, Lucas, TX, 750028529 |
Name | Role | Address |
---|---|---|
Weir David J | Secretary | 192 Church Farm Road, Pell City, AL, 35125 |
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 |
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