Search icon

FOR A HOMELANDLIFE INC

Company Details

Entity Name: FOR A HOMELANDLIFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: N06000012053
FEI/EIN Number 205919255
Address: 3243 boggy terrace drive, KISSIMMEE, FL, 34744, US
Mail Address: 3243 boggy terrace drive, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
bruns eben rSr. Agent 13302 WINDING OAKS BLVD, TAMPA, FL, 33612

President

Name Role Address
BRUNS Eben A President 3243 boggy terrace drive, KISSIMMEE, FL, 34744

Secretary

Name Role Address
BRUNS Daniel R Secretary 2869 east lake rd, KISSIMMEE, FL, 34744

Treasurer

Name Role Address
BRUNS DENISE M Treasurer 3243 BOGGY TERRACE, KISSIMMEE, FL, 34744

Officer

Name Role Address
SYLVIE BRUNS Officer 2869 EAST LAKE RD, KISSIMMEE, FL, 34744

Director

Name Role Address
MARIEME BRUNS Director 3243 BOGGY TERRACE DRIVE, KISSIMMEE, FL, 34744

Chief Financial Officer

Name Role Address
groslambert jean marie ASr. Chief Financial Officer 9340 denver dr, kissimmee, FL, 34773

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-06-20 3243 boggy terrace drive, KISSIMMEE, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2016-06-20 bruns, eben r, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-20 3243 boggy terrace drive, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2008-12-30 13302 WINDING OAKS BLVD, SUTIE A100, TAMPA, FL 33612 No data
CANCEL ADM DISS/REV 2008-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-09-01
AMENDED ANNUAL REPORT 2016-06-20
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State