Search icon

LIFE VISION 24-7, INC. - Florida Company Profile

Company Details

Entity Name: LIFE VISION 24-7, 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: 13 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2022 (3 years ago)
Document Number: N05000007132
FEI/EIN Number 141933939

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

Address: 5033 SAMPLER DR, TALLAHASSEE, FL, 32303, US
Mail Address: P. O. BOX 2338, TALLAHASSEE, FL, 32316, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE TERRI L Secretary 1409 CRESCENT HILLS DRIVE, TALLAHASSEE, FL, 32303
PERDUE WILLIE Jr. Director 255 SW 8TH STREET, DELRAY BEACH, FL, 33444
Ghent Erma Director 3165 Sw Cathedral St., Port Saint Lucie, FL, 34953
Brown Felix B Director 640 Nw 23rd Terr., Pompano Beach, FL, 33069
POOLE ALGIE BJr. Agent 1409 CRESCENT HILLS DRIVE, TALLAHASSEE, FL, 32303
Ghent Jeffrey Director 3165 Sw Cathedral St., PORT ST LUCIE, FL, 34953
POOLE ALGIE BJr. Chief Executive Officer 1409 CRESCENT HILLS DRIVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 5033 SAMPLER DR, TALLAHASSEE, FL 32303 -
AMENDMENT 2022-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-18 1409 CRESCENT HILLS DRIVE, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2022-06-18 - -
CHANGE OF MAILING ADDRESS 2022-06-18 5033 SAMPLER DR, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2022-06-18 POOLE, ALGIE B, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2006-04-10 - -
NAME CHANGE AMENDMENT 2005-11-29 LIFE VISION 24-7, INC. -

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-02-22
Amendment 2022-08-22
REINSTATEMENT 2022-06-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State