Entity Name: | THE LIFE CENTER UPC, 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: | 18 Jul 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Dec 2012 (12 years ago) |
Document Number: | N03000006175 |
FEI/EIN Number |
592469582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 734 62ND AVE N, ST PETERSBURG, FL, 33702, UN |
Mail Address: | 734 62ND AVE N, ST PETERSBURG, FL, 33702 |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jean Jesse | Director | 4301 25th Avenue North, St Petersburg, FL, 33713 |
HUDSPETH DARON J | Agent | 10546 Lake Seminole Terrace, Seminole, FL, 33772 |
ALLEYNE ARDENE | Director | 1527 NEWARK ST S, SAINT PETERSBURG, FL, 33711 |
GANGADEEN ROGER | Director | 4460 68TH AVENUE NORTH, ST. PETERSBURG, FL, 33781 |
HUDSPETH JOY R | Secretary | 10546 Lake Seminole Terrace, Seminole, FL, 33772 |
HUDSPETH DARON J | President | 10546 Lake Seminole Terrace, Seminole, FL, 33772 |
Hudspeth Jordan | Director | 5899 27th Terrace North, St. Petersburg, FL, 33710 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08059900348 | KIDDIE KOLLEGE OF ST PETERSBURG | EXPIRED | 2008-02-28 | 2013-12-31 | - | 734 62ND AVENUE N, ST PETERSBURG, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 10546 Lake Seminole Terrace, Seminole, FL 33772 | - |
AMENDMENT | 2012-12-10 | - | - |
AMENDMENT | 2012-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-09-24 | HUDSPETH, DARON J | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-03 | 734 62ND AVE N, ST PETERSBURG, FL 33702 UN | - |
AMENDMENT | 2009-01-20 | - | - |
CANCEL ADM DISS/REV | 2008-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2007-05-01 | THE LIFE CENTER UPC, INC. | - |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 734 62ND AVE N, ST PETERSBURG, FL 33702 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-02 |
AMENDED ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State