Search icon

LIFE TRANSFORMING MINISTRIES CHRISTIAN CENTER, INC.

Company Details

Entity Name: LIFE TRANSFORMING MINISTRIES CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jul 2008 (17 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: N08000006653
FEI/EIN Number 271690931
Address: 6500 WINEGARD ROAD, ORLANDO, FL, 32809, US
Mail Address: 6500 WINEGARD ROAD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Scaglione Nick III Agent 6500 WINEGARD ROAD, ORLANDO, FL, 32809

Treasurer

Name Role Address
FERRANDES JOHN Treasurer 6500 WINEGARD ROAD, ORLANDO, FL, 32809

Director

Name Role Address
FERRANDES BRENDA Director 6500 WINEGARD ROAD, ORLANDO, FL, 32809

Secretary

Name Role Address
MCKENZIE LAKESHIA Secretary 6500 WINEGARD ROAD, ORLANDO, FL, 32809

President

Name Role Address
SCAGLIONE NICK President 6500 WINEGARD ROAD, ORLANDO, FL, 32809

Vice President

Name Role Address
SCAGLIONE FRANNIE Vice President 6500 WINEGARD ROAD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097827 LTM ACADEMY ACTIVE 2014-09-25 2029-12-31 No data 6500 WINEGARD RD., SUITE110, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2022-08-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 6500 WINEGARD ROAD, suite110, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2014-04-01 Scaglione, Nick, III No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 6500 WINEGARD ROAD, suite110, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2013-03-22 6500 WINEGARD ROAD, suite110, ORLANDO, FL 32809 No data
AMENDMENT 2012-10-19 No data No data
REINSTATEMENT 2011-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-04-05
Restated Articles 2022-08-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State