Search icon

SPIRIT LIFE MINISTRIES, INC.

Company Details

Entity Name: SPIRIT LIFE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2024 (2 months ago)
Document Number: N04000000540
FEI/EIN Number 200535890
Address: 304 w bridgers ave, Auburndale, FL, 33823, US
Mail Address: PO BOX 7611, WINTER HAVEN, FL, 33883
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MARSHALL JARVIS Agent 293 Magneta Loop, Auburndale, FL, 33823

President

Name Role Address
MARSHALL JARVIS President 1613 HIGH CT. SW, WINTER HAVEN, FL, 33880

Treasurer

Name Role Address
Mariner Michael Treasurer 300 Cloverdale, Winter Haven, FL, 33884

Director

Name Role Address
Mariner Michael Director 300 Cloverdale, Winter Haven, FL, 33884

Chairman

Name Role Address
WIGGINS DOROTHY Chairman 2224 Abbey Lane, WINTER HAVEN, FL, 33880

Vice President

Name Role Address
Marshall Lynn Vice President 293 Magneta loop, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-05 MARSHALL, JARVIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 293 Magneta Loop, Auburndale, FL 33823 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-08 304 w bridgers ave, Auburndale, FL 33823 No data
CHANGE OF MAILING ADDRESS 2005-04-29 304 w bridgers ave, Auburndale, FL 33823 No data

Documents

Name Date
REINSTATEMENT 2024-12-05
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-09-08
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State