Entity Name: | LIFE CENTER RESTORATION 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: | 03 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N11000002272 |
FEI/EIN Number |
010972412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 Lem Turner Road, Jacksonville, FL, 32208, US |
Mail Address: | 9150 Lem Turner Road, Jacksonville, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANSBERRY JOHN P | President | 364 Summit Dr, Orange Park, FL, 32073 |
HANSBERRY GWEN P | President | 364 Summit Dr., Orange Park, FL, 32073 |
GILBERT SUSIE M | Officer | 1624 WEST 32ND STREET, JACKSONVILLE, FL, 32209 |
NEAL DEBRA | Secretary | 2298 NETTLEBROOK STREET SOUTH, JACKSONVILLE, FL, 32218 |
EVANS PHYLLIS | Officer | 22 HILLTOP ROAD, NEW HAVEN, CT, 06515 |
Cooper Roynisha P | Treasurer | 5622 Bennington Dr., Jacksonville, FL, 32244 |
HANSBERRY JOHN P | Agent | 364 Summit Dr, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 364 Summit Dr, Orange Park, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 9150 Lem Turner Road, Jacksonville, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 9150 Lem Turner Road, Jacksonville, FL 32208 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State