Entity Name: | CELEBRATION OF LIFE MINISTRIES, 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 Dec 2007 (17 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: | N07000012255 |
FEI/EIN Number |
261854038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 Crepe Myrtle Drive, Groveland, FL, 34736, US |
Mail Address: | 127 Crepe Myrtle Drive, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT RICHARD W | President | 127 Crepe Myrtle Drive, Groveland, FL, 34736 |
GRANT FRANCES A | Vice President | 127 Crepe Myrtle Drive, Groveland, FL, 34736 |
DECAUL BRYAN | Treasurer | 2582 S. MAGUIRE ROAD #147, OCOEE, FL, 34761 |
JONES RENA | Secretary | 2582 S. MAGUIRE ROAD #147, OCOEE, FL, 34761 |
DECAUL MICHELLE | Member | 2582 S. MAGUIRE ROAD, #147, OCOEE, FL, 34761 |
GRANT RICHARD W | Agent | 127 Crepe Myrtle Drive, Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 127 Crepe Myrtle Drive, Groveland, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 127 Crepe Myrtle Drive, Groveland, FL 34736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 127 Crepe Myrtle Drive, Groveland, FL 34736 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | GRANT, RICHARD W | - |
ARTICLES OF CORRECTION | 2007-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-05-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State