Search icon

LIFE EDUCATION MINISTRY, INC.

Company Details

Entity Name: LIFE EDUCATION MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N03000004461
FEI/EIN Number 582675386
Address: 8420-F S.W. 93RD LANE, OCALA, FL, 34481
Mail Address: PO BOX 770011, OCALA, FL, 34477
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RYAN MABEL W Agent 8420-F S.W. 93RD LANE, OCALA, FL, 34481

Director

Name Role Address
RYAN MABEL W Director 8420-F S.W. 93RD LANE, OCALA, FL, 34481
BERG KAREN Director 4108 S.W. 22ND STREET, OCALA, FL, 34474
WEEKS BILLY J Director 8420 F SW 93 LANE, OCALA, FL, 34481

President

Name Role Address
RYAN MABEL W President 8420-F S.W. 93RD LANE, OCALA, FL, 34481

Treasurer

Name Role Address
RYAN MABEL W Treasurer 8420-F S.W. 93RD LANE, OCALA, FL, 34481

Vice President

Name Role Address
BERG KAREN Vice President 4108 S.W. 22ND STREET, OCALA, FL, 34474

Secretary

Name Role Address
BERG KAREN Secretary 4108 S.W. 22ND STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2010-10-06 No data No data
CHANGE OF MAILING ADDRESS 2009-01-06 8420-F S.W. 93RD LANE, OCALA, FL 34481 No data
REGISTERED AGENT NAME CHANGED 2009-01-06 RYAN, MABEL WPRES No data

Documents

Name Date
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-13
Amendment 2010-10-06
ANNUAL REPORT 2010-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State