Entity Name: | ABUNDANT LIFE GLOBAL CHURCH INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Jun 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N10000005806 |
FEI/EIN Number | 80-0759481 |
Address: | 519 w. 22nd street, JACKSONVILLE, FL 32206 |
Mail Address: | 519 w. 22nd street, JACKSONVILLE, FL 32206 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS, DARYL SSR. | Agent | 519 w. 22nd street, JACKSONVILLE, FL 32206 |
Name | Role | Address |
---|---|---|
LEWIS, DARYL SSR. | President | 2747 ART MUSEUM DR, #100, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
LEWIS, ILLANE D | Secretary | 519 W. 22ND STREET, JACKSONVILLE, FL 32206 |
Name | Role | Address |
---|---|---|
HALL, RONNIE SR. | Trustee | 5173 N. PEARL STREET, JACKSONVILLE, FL 32208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000081927 | DARYL LEWIS MINISTRIES | EXPIRED | 2015-08-07 | 2020-12-31 | No data | 519 W 22ND STREET, JACKSONVILLE, FL, 32206 |
G10000053582 | CAMP ARISE | EXPIRED | 2010-06-28 | 2015-12-31 | No data | 2747 ART MUSEUM DRIVE #100, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-24 | 519 w. 22nd street, JACKSONVILLE, FL 32206 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-24 | 519 w. 22nd street, JACKSONVILLE, FL 32206 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-24 | 519 w. 22nd street, JACKSONVILLE, FL 32206 | No data |
NAME CHANGE AMENDMENT | 2011-06-24 | ABUNDANT LIFE GLOBAL CHURCH INCORPORATED | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-09-06 |
ANNUAL REPORT | 2016-08-24 |
ANNUAL REPORT | 2015-08-20 |
ANNUAL REPORT | 2014-06-09 |
ANNUAL REPORT | 2013-05-27 |
ANNUAL REPORT | 2012-04-30 |
Name Change | 2011-06-24 |
ANNUAL REPORT | 2011-05-01 |
Domestic Non-Profit | 2010-06-16 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State