Entity Name: | LIFE WORTH LIVING MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Aug 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Apr 2008 (17 years ago) |
Document Number: | N04000008057 |
FEI/EIN Number | 201371942 |
Address: | 10303 Pineneedles Drive, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 10303 Pineneedles Drive, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS VIKKI | Agent | 10303 Pineneedles Drive, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
SIMMONS VIKKI L | President | 10303 Pineneedles Drive, New Port Richey, FL, 34654 |
Name | Role | Address |
---|---|---|
KRAMER RYAN | Director | 55 Manchester Drive, Crawfordville, FL, 32327 |
SIMMONS VIKKI L | Director | 10303 Pineneedles Drive, New Port Richey, FL, 34654 |
SIMMONS J D | Director | 10303 Pineneedles Drive, NEW PORT RICHEY, FL, 34654 |
KRAMER Andrea | Director | 55 Manchester Drive, Crawfordville, FL, 32327 |
Name | Role | Address |
---|---|---|
KRISTON SHERRA | Secretary | 505 Rebstock, Palm Harbor, FL, 34683 |
Name | Role | Address |
---|---|---|
SIMMONS J D | Vice President | 10303 Pineneedles Drive, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 10303 Pineneedles Drive, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-07 | 10303 Pineneedles Drive, NEW PORT RICHEY, FL 34654 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 10303 Pineneedles Drive, NEW PORT RICHEY, FL 34654 | No data |
CANCEL ADM DISS/REV | 2008-04-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State