Search icon

DOMINION LIFE CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DOMINION LIFE CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: N11000002301
FEI/EIN Number 450649308

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

Mail Address: P. O. BOX 17436, TAMPA, FL, 33682-7436, US
Address: 9390 N. Florida Avenue, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDICK TERANCE C Past 10712 Pictorial Park Drive, TAMPA, FL, 33647
REDDICK DEBRA D Co 10712 Pictorial Park Drive, TAMPA, FL, 33647
REDDICK DEBRA D President 10712 Pictorial Park Drive, TAMPA, FL, 33647
ROULHAC JASMINE D Director 2450 E. Hillsborough Avenue, TAMPA, FL, 33610
LaVoile Antonella Director 9309 County Road 252, Live Oak, FL, 32060
Jean Louis Jimmy Director 20173 Bay Cedar Avenue, Tampa, FL, 33647
REDDICK DEBRA D Agent 10712 Pictorial Park Drive, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098794 DOMINION LIFE CHRISTIAN ACADEMY EXPIRED 2017-08-30 2022-12-31 - P. O. BOX 290365, TAMPA, FL, 33687

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-07 DOMINION LIFE CHRISTIAN CENTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 10712 Pictorial Park Drive, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2018-04-30 9390 N. Florida Avenue, Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 9390 N. Florida Avenue, Tampa, FL 33612 -

Documents

Name Date
Name Change 2024-05-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State