Search icon

CHRISTIAN LIFE CHURCH OF CAPE CORAL, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN LIFE CHURCH OF CAPE CORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2007 (18 years ago)
Document Number: N07000007312
FEI/EIN Number 260592661

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4342 SW 147 CT, MIAMI, FL, 33185, US
Mail Address: 4342 SW 147 CT, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maldonado Maria A Secretary 4342 SW 147 CT, MIAMI, FL, 33185
MALDONADO RICHARD P Agent 4342 SW 147 CT, MIAMI, FL, 33185
Maldonado Richard President 4342 SW 147 CT, MIAMI, FL, 33185
Molina Joaquin Vice President 4342 SW 147 CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 4342 SW 147 CT, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2020-09-18 4342 SW 147 CT, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 4342 SW 147 CT, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000975467 TERMINATED 1000000507749 LEE 2013-05-09 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000610348 TERMINATED 1000000346381 LEE 2012-09-04 2032-09-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State