Search icon

ABUNDANT LIFE COMMUNITY CENTER, INC.

Company Details

Entity Name: ABUNDANT LIFE COMMUNITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jan 2011 (14 years ago)
Document Number: N11000000221
FEI/EIN Number 274629976
Address: 3874 Pebble Brooke Cir S, Orange Park, FL, 32065, US
Mail Address: 3874 Pebble Brooke Cir S, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS DINA L Agent 3874 Pebble Brooke Cir, Orange Park, FL, 32065

Vice President

Name Role Address
MILLS DINA L Vice President 3874 Pebble Brooke Cir, Orange Park, FL, 32065

President

Name Role Address
BECKER SCOTT C President 1894 Hickory Trace Dr, Fleming Island, FL, 32003

Director

Name Role Address
Huff Kenneth Director 4672 Heather St, Middleburg, FL, 32068
Dixon Cedric Director 3308 Spring Valley Ct., Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066980 ABUNDANT LIFE GLOBAL OUTREACH ACTIVE 2024-05-25 2029-12-31 No data 3874 PEBBLE BROOKE CIR, ORANGE PARK, FL, 32065
G11000118523 ICARE 4 CLAY COUNTY EXPIRED 2011-12-07 2016-12-31 No data 317 BLANDING BLVD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 3874 Pebble Brooke Cir S, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2024-06-14 3874 Pebble Brooke Cir S, Orange Park, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 3874 Pebble Brooke Cir, Orange Park, FL 32065 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State