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 |
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 |
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 | - | - |
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