Search icon

CELEBRATION OF LIFE MINISTRIES, INC.

Company Details

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

Agent

Name Role Address
GRANT RICHARD W Agent 127 Crepe Myrtle Drive, Groveland, FL, 34736

President

Name Role Address
GRANT RICHARD W President 127 Crepe Myrtle Drive, Groveland, FL, 34736

Vice President

Name Role Address
GRANT FRANCES A Vice President 127 Crepe Myrtle Drive, Groveland, FL, 34736

Treasurer

Name Role Address
DECAUL BRYAN Treasurer 2582 S. MAGUIRE ROAD #147, OCOEE, FL, 34761

Secretary

Name Role Address
JONES RENA Secretary 2582 S. MAGUIRE ROAD #147, OCOEE, FL, 34761

Member

Name Role Address
DECAUL MICHELLE Member 2582 S. MAGUIRE ROAD, #147, OCOEE, FL, 34761

Events

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

Documents

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