Search icon

OPERATION LIFESHIELD, INC.

Company Details

Entity Name: OPERATION LIFESHIELD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: N07000006063
FEI/EIN Number 260380466
Address: 6872 Caviro Lane, BOYNTON BEACH, FL, 33437, US
Mail Address: PO BOX 741722, Boynton Beach, FL, 33474, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BLAIR LAURENCE E Agent GREENSPOON MARDER LLP, BOCA RATON, FL, 33301

Director

Name Role Address
THOMAS SCOTT Pastor Director PO BOX 741722, Boynton Beach, FL, 33474
Adams Mary Director PO BOX 741722, Boynton Beach, FL, 33474
Travis Reed Director PO BOX 741722, Boynton Beach, FL, 33474

Treasurer

Name Role Address
SOLOMON Michael Treasurer PO BOX 741722, Boynton Beach, FL, 33474

President

Name Role Address
BACALL DAVID President PO BOX 741722, Boynton Beach, FL, 33474

Exec

Name Role Address
Bowman Stephen SPastor Exec PO BOX 741722, Boynton Beach, FL, 33474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101329 LIFESHIELD ACTIVE 2024-08-26 2029-12-31 No data 6872 CAVIRO LANE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 6872 Caviro Lane, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 GREENSPOON MARDER LLP, 2255 GLADES ROAD, 400E, BOCA RATON, FL 33301 No data
CHANGE OF MAILING ADDRESS 2014-02-13 6872 Caviro Lane, BOYNTON BEACH, FL 33437 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State