Search icon

I SPEAK L.I.F.E. GLOBAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: I SPEAK L.I.F.E. GLOBAL MINISTRIES, 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: 30 Dec 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2006 (19 years ago)
Document Number: N06000000092
FEI/EIN Number 743157700

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

Address: 358 COLT COURT, TALLAHASSEE, FL, 32312
Mail Address: P.O. BOX 14167, TALLAHASSEE, FL, 32317
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE-MCCALL YAQUANDA Phd President 358 COLT COURT, TALLAHASSEE, FL, 32312
PAYNE-MCCALL YAQUANDA Phd Director 358 COLT COURT, TALLAHASSEE, FL, 32312
PAYNE-MCCALL YAQUANDA Phd Chairman 358 COLT COURT, TALLAHASSEE, FL, 32312
MCCALL TIMOTHY MINI 358 COLT COURT, TALLAHASSEE, FL, 32312
WILLIAMS VANESSA Phd ELDE 2114 SAXON STREET, TALLAHASSEE, FL, 32310
SLADE TERESA Phd ELDE 3108 HAWKS LANDING DRIVE, TALLAHASSEE, FL, 32309
Knight Cecelia Treasurer 159 MONROE CREEK DRIVE, MIDWAY, FL, 32343
SLADE ALZO Sr. ELDE 3108 HAWKS LANDING DRIVE, TALLAHASSEE, FL, 32309
PAYNE-MCCALL YAQUANDA Phd Agent 358 COLT COURT, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-17 PAYNE-MCCALL, YAQUANDA, Phd -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 358 COLT COURT, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 358 COLT COURT, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2007-02-22 358 COLT COURT, TALLAHASSEE, FL 32312 -
NAME CHANGE AMENDMENT 2006-03-20 I SPEAK L.I.F.E. GLOBAL MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-05-01
Off/Dir Resignation 2015-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State