Search icon

LIFEPOINT INTERNATIONAL MINISTRIES, INC.

Company Details

Entity Name: LIFEPOINT INTERNATIONAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2012 (12 years ago)
Document Number: N11000007301
FEI/EIN Number 452885442
Address: 77 NW 5th St, Deerfield Beach, FL, 33441, US
Mail Address: 1390 S Ocean Blvd 15A, Pompano Beach, FL, 33062, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TAX SECRETS, INC. Agent

President

Name Role Address
OLIVEIRA PEDRO President 1390 S Ocean Blvd 15A, Pompano Beach, FL, 33062

Vice President

Name Role Address
CORRA SANDRA G Vice President 1390 S Ocean Blvd 15A, Pompano Beach, FL, 33062

Treasurer

Name Role Address
CORRA BETANIA C Treasurer 2940 E Sable Cir, Margate, FL, 33063

Asst

Name Role Address
SALGADO JR EDER N Asst 2940 E. Sable Cir, Margate, FL, 33063
ARAUJO CLAYTON Asst 14 Independence Ct, Deerfield Beach, FL, 33442

Secretary

Name Role Address
MATTOS LUIZ F Secretary 9751 NW 47TH DR, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054169 IGREJA LIFEPOINT ACTIVE 2020-05-15 2025-12-31 No data 77 NW 5TH ST, DEERFIELD BEACH, FL, 33441
G17000108921 LIFEPOINT CHURCH ACTIVE 2017-10-02 2027-12-31 No data 77 NW 5TH ST, DEERFIELD BEACH, FL, 33441
G17000063749 LIFEPOINT COUNSELING CENTER EXPIRED 2017-06-08 2022-12-31 No data 4301 N FEDERAL HWY STE 6, POMPANO BEACH, FL, 33064
G16000041445 LIFENEWS EXPIRED 2016-04-25 2021-12-31 No data 4301 N FEDERAL HWY STE 6, POMPANO BEACH, FL, 33064
G11000088894 LIFEPOINT CHURCH MINISTRY INC EXPIRED 2011-09-08 2016-12-31 No data 841 SE 2ND CT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-16 77 NW 5th St, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 5300 W Hillsboro Blvd, site 105, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 77 NW 5th St, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2017-02-27 TAX SECRETS, INC No data
AMENDMENT 2012-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-11
AMENDED ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-29
ANNUAL REPORT 2022-04-16
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State