Search icon

FUTURE LIFE INSTITUTE INC. - Florida Company Profile

Company Details

Entity Name: FUTURE LIFE INSTITUTE 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: 21 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N11000001816
FEI/EIN Number 275077748

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5491 SE SCHOONER OAKS WAY, STUART, FL, 34997
Mail Address: 5491 SE SCHOONER OAKS WAY, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS EGAN Secretary 903 E. MOORHEAD CIRCLE, BOULDER, CO, 80305
SANDERS EGAN Director 903 E. MOORHEAD CIRCLE, BOULDER, CO, 80305
GOSINE-MAYRHOO NANDINI Treasurer 15775 85TH WAY NORTH, PALM BEACH GARDENS, FL, 33418
GOSINE-MAYRHOO NANDINI Director 15775 85TH WAY NORTH, PALM BEACH GARDENS, FL, 33418
Fellows John President 1483 Lamey's Mill Road, Vancouver, BC, V6H 37
Fellows John Director 1483 Lamey's Mill Road, Vancouver, BC, V6H 37
Mee John L Agent 5491 SE Schooner Oaks Way, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072630 COGNITIVE GENETICS INSTITUTE EXPIRED 2018-06-29 2023-12-31 - 5491 SE SCHOONER OAKS WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-23 Mee, John Lawrence -
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 5491 SE Schooner Oaks Way, Stuart, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2014-01-02 - -
AMENDMENT 2013-04-04 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-01-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
Amendment 2014-01-02
Amendment 2013-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State