Search icon

ABUNDANT LIFE CHRISTIAN CENTER INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ABUNDANT LIFE CHRISTIAN CENTER INTERNATIONAL, 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: 20 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: N05000009691
FEI/EIN Number 571225597

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

Address: 3270 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
Mail Address: 3270 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MARTHA C Vice President 15352 Durango Circle, Brooksville, FL, 34604
Becerril Miguel Director 11446 Tuscany Ave, Spring Hill, FL, 34608
ANDINO VICTOR Director 10458 Upton Street, SPRING HILL,, FL, 34608
Lebron Martha Treasurer 14050 White Plains Street, SPRING HILL, FL, 34609
SERRANO SUSAN F Director 10458 UPTON STREET, SPRING HILL, FL, 34608
TORRES ALEXANDER D Agent 15352 Durango Circle, Brooksville, FL, 34604
TORRES ALEXANDER F President 15352 Durango Circle, Brooksville, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 3270 COMMERCIAL WAY, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2016-02-26 3270 COMMERCIAL WAY, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 15352 Durango Circle, Brooksville, FL 34604 -
AMENDMENT 2014-11-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-27 TORRES, ALEXANDER DR -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State