Search icon

SPIRIT FILLED CHRISTIAN LIFE CENTER, INC.

Company Details

Entity Name: SPIRIT FILLED CHRISTIAN LIFE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Oct 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N06000010288
FEI/EIN Number 760839463
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

Agent

Name Role Address
LAGUERRE ALLAIN Agent 1087 Sw Jacqueline Ave, Port St Lucie, FL, 34953

President

Name Role Address
LAGUERRE ALLAIN G President 1087 Sw Jacqueline Ave, Port St Lucie, FL, 34953

Director

Name Role Address
LAGUERRE ALLAIN G Director 1087 Sw Jacqueline Ave, Port St Lucie, FL, 34953
LAGUERRE CARLINE Director 1783 NW PORTA NUEVA TER, PORT ST LUCIE, FL, 34953
DESIR NATACHA Director 1945 SW Providence Pl, PORT ST LUCIE, FL, 34953
Michelle DOMINIQUE Director 1694 Dartmouth Dr., Middleburg, FL, 32068

Vice President

Name Role Address
LAGUERRE CARLINE Vice President 1783 NW PORTA NUEVA TER, PORT ST LUCIE, FL, 34953

Treasurer

Name Role Address
DESIR NATACHA Treasurer 1945 SW Providence Pl, PORT ST LUCIE, FL, 34953
Michelle DOMINIQUE Treasurer 1694 Dartmouth Dr., Middleburg, FL, 32068

Secretary

Name Role Address
Michelle DOMINIQUE Secretary 1694 Dartmouth Dr., Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-28 2020 PALM BAY RD NE, PALM BAY, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 1087 Sw Jacqueline Ave, Port St Lucie, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 2020 PALM BAY RD NE, PALM BAY, FL 32905 No data
AMENDMENT 2006-10-31 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State