Entity Name: | MISSION LIFE MINISTRY, 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: | 04 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N10000002282 |
FEI/EIN Number |
800561972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5443 CHESTNUT LAKE DR, JACKSONVILLE, FL, 32258, US |
Mail Address: | 5443 CHESTNUT LAKE DRIVE, JACKSONVILLE, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE OLIVEIRA EROS R | President | 5443 CHESTNUT LAKE DR, JACKSONVILLE, FL, 32258 |
RAMALHO LEILANE L | Vice President | 5443 CHESTNUT LAKE DR, JACKSONVILLE, FL, 32258 |
VALLEJOS NANCY M | Treasurer | 5443 CHESTNUT LAKE DR, JACKSONVILLE, FL, 32258 |
BRAGA GEFREXENDER | Director | 5443 CHESTNUT LAKE DR, JACKSONVILLE, FL, 32258 |
BRAGA DELCY | Director | 5443 CHESTNUT LAKE DR, JACKSONVILLE, FL, 32258 |
DE OLIVEIRA EROS R | Agent | 5443 CHESTNUT LAKE DR, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 5443 CHESTNUT LAKE DR, JACKSONVILLE, FL 32258 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 5443 CHESTNUT LAKE DR, JACKSONVILLE, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2014-03-17 | 5443 CHESTNUT LAKE DR, JACKSONVILLE, FL 32258 | - |
REINSTATEMENT | 2012-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
AMENDED ANNUAL REPORT | 2014-06-24 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-02-06 |
REINSTATEMENT | 2012-10-16 |
REINSTATEMENT | 2011-12-13 |
Domestic Non-Profit | 2010-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State