Entity Name: | LIFE CHANGING MINISTRIES OF PENSACOLA, 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: | 26 Feb 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N07000002001 |
FEI/EIN Number |
208550003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8105 Pensacola Blvd, PENSACOLA, FL, 32534, US |
Mail Address: | 8105 Pensacola Blvd, PENSACOLA, FL, 32534, US |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAY CYNTHIA | Vice President | 911 CATERPILLAR LANE, CANTONMENT, FL, 32533 |
BELL YOLONDA S | Treasurer | 4610 SAINT NAZAIRE ROAD, PENSACOLA, FL, 32505 |
KING JAMES W | Agent | 600 University Office Blvd Suite, PENSACOLA, FL, 32504 |
FRAY EDDIE | President | 911 CATERPILLAR LANE, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 600 University Office Blvd Suite, Suite 17C, PENSACOLA, FL 32504 | - |
REINSTATEMENT | 2018-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 8105 Pensacola Blvd, PENSACOLA, FL 32534 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 8105 Pensacola Blvd, PENSACOLA, FL 32534 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-18 | KING, JAMES WJR | - |
REINSTATEMENT | 2015-02-18 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-04-08 |
REINSTATEMENT | 2018-03-02 |
REINSTATEMENT | 2015-02-18 |
ANNUAL REPORT | 2012-04-30 |
Amendment | 2011-10-12 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-11-01 |
ANNUAL REPORT | 2009-06-26 |
ANNUAL REPORT | 2008-05-19 |
Domestic Non-Profit | 2007-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State