Entity Name: | CELEBRATION OF LIFE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 Dec 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N07000012255 |
FEI/EIN Number | 261854038 |
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 | Agent | 127 Crepe Myrtle Drive, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
GRANT RICHARD W | President | 127 Crepe Myrtle Drive, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
GRANT FRANCES A | Vice President | 127 Crepe Myrtle Drive, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
DECAUL BRYAN | Treasurer | 2582 S. MAGUIRE ROAD #147, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
JONES RENA | Secretary | 2582 S. MAGUIRE ROAD #147, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
DECAUL MICHELLE | Member | 2582 S. MAGUIRE ROAD, #147, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 127 Crepe Myrtle Drive, Groveland, FL 34736 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 127 Crepe Myrtle Drive, Groveland, FL 34736 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 127 Crepe Myrtle Drive, Groveland, FL 34736 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | GRANT, RICHARD W | No data |
ARTICLES OF CORRECTION | 2007-12-31 | No data | No data |
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 Feb 2025
Sources: Florida Department of State