Search icon

MEGA FAITH LIFE CENTER, INC.

Company Details

Entity Name: MEGA FAITH LIFE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N06000011389
FEI/EIN Number 205709902
Address: 408 Goodall Ave., Daytona Beach, FL, 32118, US
Mail Address: 408 Goodall Ave., Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STANLEY DEDMON EVELYN E Agent 408 Goodall Ave., Daytona Beach, FL, 32118

President

Name Role Address
DEDMON DANNY LPastor President 408 Goodall Ave., Daytona Beach, FL, 32118

Treasurer

Name Role Address
McMillan Melissa E Treasurer 410 Goodall Avenue, Daytona Beach, FL, 32118

Secretary

Name Role Address
STANLEY DEDMON EVELYN E Secretary 408 Goodall Ave., Daytona Beach, FL, 32118

Vice President

Name Role Address
STANLEY CLAYTON CPastor Vice President 410 GOODALL AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 408 Goodall Ave., Daytona Beach, FL 32118 No data
CHANGE OF MAILING ADDRESS 2018-03-25 408 Goodall Ave., Daytona Beach, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 408 Goodall Ave., Daytona Beach, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2009-08-31 STANLEY DEDMON, EVELYN E No data

Documents

Name Date
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State