Search icon

CHRISTIAN LIFE CENTER, INC.

Company Details

Entity Name: CHRISTIAN LIFE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2005 (19 years ago)
Document Number: N04000007590
FEI/EIN Number 201643856
Address: 2770 Sabal Alexander Cir, Longwood, FL, 32779, US
Mail Address: 2770 Sabal Alexander Cir, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN BRYON Agent 2770 Sabal Alexander Cir, Longwood, FL, 32779

Director

Name Role Address
Morgan Bryon C Director 2770 Sabal Alexander Cir, Longwood, FL, 32779
Morgan Bryon Director 2770 Sabal Alexander Cir, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047673 FREEDOM CHURCH INTERNATIONAL EXPIRED 2014-05-14 2019-12-31 No data P.O. BOX 412, ENGLEWOOD, FL, 34295
G13000027543 ANGELS APPEAR INC EXPIRED 2013-03-20 2018-12-31 No data 881 S RIVER RD, THE HERITAGE BUILDING, ENGLEWOOD, FL, 34223
G10000069143 FULLY PERSUADED PUBLISHING EXPIRED 2010-07-27 2015-12-31 No data 1460 S MCCALL ROAD, SUITE 3H, ENGLEWOOD, FL, 34223
G08316900161 FAITH CHRISTIAN ACADEMY EXPIRED 2008-11-11 2013-12-31 No data 2201 ENGLEWOOD RD, ENGLEWOOD, FL, 34223
G08155900245 FULLY PERSUADED MINISTRIES EXPIRED 2008-06-03 2013-12-31 No data CHRISTIAN LIFE CENTER, INC., 2201 ENGLEWOOD RD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 2770 Sabal Alexander Cir, Apt 220 03-220, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2024-02-17 2770 Sabal Alexander Cir, Apt 220 03-220, Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 2770 Sabal Alexander Cir, Apt 220 03-220, Longwood, FL 32779 No data
AMENDMENT 2005-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State