Search icon

MINISTRY OF LIFE, INC - Florida Company Profile

Company Details

Entity Name: MINISTRY OF LIFE, 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: 06 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: N04000011267
FEI/EIN Number 611460555

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30418 USF Holly Dr, TAMPA, FL, 33620, US
Mail Address: 30418 USF Holly Dr, TAMPA, FL, 33620, US
ZIP code: 33620
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanon Sarah Chief Executive Officer 30418 USF Holly Dr, TAMPA, FL, 33620
SANON SARAH P Agent 30418 USF Holly Dr, TAMPA, FL, 33620
Sanon Sarah Past 30418 USF Holly Dr, TAMPA, FL, 33620
Brown Rachael G Treasurer 8316 Claremont Woods Dr, Alexandria, VA, 22309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 30418 USF Holly Dr, TAMPA, FL 33620 -
CHANGE OF MAILING ADDRESS 2022-04-03 30418 USF Holly Dr, TAMPA, FL 33620 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 30418 USF Holly Dr, TAMPA, FL 33620 -
REINSTATEMENT 2020-04-14 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 SANON, SARAH PSTR/AP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-04-14
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State