Entity Name: | SPIRIT FILLED CHRISTIAN LIFE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N06000010288 |
FEI/EIN Number |
760839463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 PALM BAY RD NE, PALM BAY, FL, 32905 |
Mail Address: | 1087 Sw Jacqueline Ave, Port St Lucie, FL, 34953, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAGUERRE ALLAIN G | Director | 1087 Sw Jacqueline Ave, Port St Lucie, FL, 34953 |
LAGUERRE CARLINE | Vice President | 1783 NW PORTA NUEVA TER, PORT ST LUCIE, FL, 34953 |
LAGUERRE CARLINE | Director | 1783 NW PORTA NUEVA TER, PORT ST LUCIE, FL, 34953 |
DESIR NATACHA | Treasurer | 1945 SW Providence Pl, PORT ST LUCIE, FL, 34953 |
DESIR NATACHA | Director | 1945 SW Providence Pl, PORT ST LUCIE, FL, 34953 |
Michelle DOMINIQUE | Secretary | 1694 Dartmouth Dr., Middleburg, FL, 32068 |
Michelle DOMINIQUE | Treasurer | 1694 Dartmouth Dr., Middleburg, FL, 32068 |
Michelle DOMINIQUE | Director | 1694 Dartmouth Dr., Middleburg, FL, 32068 |
LAGUERRE ALLAIN | Agent | 1087 Sw Jacqueline Ave, Port St Lucie, FL, 34953 |
LAGUERRE ALLAIN G | President | 1087 Sw Jacqueline Ave, Port St Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 2020 PALM BAY RD NE, PALM BAY, FL 32905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 1087 Sw Jacqueline Ave, Port St Lucie, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-11 | 2020 PALM BAY RD NE, PALM BAY, FL 32905 | - |
AMENDMENT | 2006-10-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000769920 | TERMINATED | 1000000381242 | BREVARD | 2012-10-15 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State