Search icon

A LIFE FOR A LIFE INTERNATIONAL INC.

Company Details

Entity Name: A LIFE FOR A LIFE INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2014 (10 years ago)
Document Number: N08000009217
FEI/EIN Number 943446039
Address: 101 Century 21 Dr., JACKSONVILLE, FL, 32216, US
Mail Address: 5549 Fort Caroline Rd, JACKSONVILLE, FL, 32277, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
AVRAHAM YOSEF B Agent 5549 Fort Caroline Rd, JACKSONVILLE, FL, 32277

Treasurer

Name Role Address
Yochanan ben Yehudah Treasurer 5549 Fort Caroline Rd, JACKSONVILLE, FL, 32277

Director

Name Role Address
Avraham Rut Director 5549 Fort Caroline Rd, JACKSONVILLE, FL, 32277
Wilson Mary Director 5549 Fort Caroline Rd, JACKSONVILLE, FL, 32277

Vice President

Name Role Address
Avraham Rut Vice President 5549 Fort Caroline Rd, JACKSONVILLE, FL, 32277

President

Name Role Address
AVRAHAM YOSEF B President 5549 Fort Caroline Rd, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038601 A LIFE FOR A LIFE COMMUNITY WORSHIP CENTER ACTIVE 2017-04-11 2027-12-31 No data 5549 FORT CAROLINE RD, STE# 165, JACKSONVILLE, FL, 32277
G14000091774 EAGLES LEARNING ACADEMY EXPIRED 2014-09-09 2019-12-31 No data 5549 FORT CAROLINE ROAD, STE. 165, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 101 Century 21 Dr., 200, JACKSONVILLE, FL 32216 No data
AMENDMENT 2014-09-29 No data No data
CHANGE OF MAILING ADDRESS 2014-04-22 101 Century 21 Dr., 200, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 5549 Fort Caroline Rd, Suite 165, JACKSONVILLE, FL 32277 No data
RESTATED ARTICLES 2012-12-20 No data No data
AMENDMENT AND NAME CHANGE 2012-07-30 A LIFE FOR A LIFE INTERNATIONAL INC. No data
REGISTERED AGENT NAME CHANGED 2012-07-30 AVRAHAM, YOSEF B No data

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State