Search icon

THE LIFE CHURCH INTERNATIONAL, INC - Florida Company Profile

Company Details

Entity Name: THE LIFE CHURCH INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: N03000001388
FEI/EIN Number 300160438

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3802 SW Kolsted Street, Port St Lucie, FL, 34953, US
Mail Address: 3802 SW Kolsted Street, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS RUTHERFORD Director 3802 SW Kolsted Street, Port St Lucie, FL, 34953
THOMAS RUTHERFORD President 3802 SW Kolsted Street, Port St Lucie, FL, 34953
THOMAS MARY Director 3802 SW Kolsted Street, Port St Lucie, FL, 34953
THOMAS MARY Secretary 3802 SW Kolsted Street, Port St Lucie, FL, 34953
THOMAS RUTHERFORD Agent 3802 SW Kolsted Street, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 THOMAS, RUTHERFORD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-02 3802 SW Kolsted Street, Port St Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 3802 SW Kolsted Street, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2017-04-02 3802 SW Kolsted Street, Port St Lucie, FL 34953 -
REINSTATEMENT 2010-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State