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 |
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 |
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 |
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 | - | - |
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