CHAMPION'S LIFE INTERNATIONAL CHURCH, INC. - Florida Company Profile

Entity Name: | CHAMPION'S LIFE INTERNATIONAL CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Feb 2012 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | N12000001641 |
FEI/EIN Number | 45-4572908 |
Address: | 501 2nd St. SE, RUSKIN, FL, 33570, US |
Mail Address: | 501 2nd St. SE, RUSKIN, FL, 33570, US |
ZIP code: | 33570 |
City: | Ruskin |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS DEONDRICK | President | 11402 Amapola Bloom Court, Riverview, FL, 33579 |
DOUGLAS KELLI D | Vice President | 11402 Amapola bloom Court, Riverview, FL, 33579 |
Charles Tiera | Othe | 2507 Chester Ave., Sarasota, FL, 34234 |
Myrthil Vincent | Director | 1633 Bonita Bluff Court, Ruskin, FL, 33570 |
Hill Angel | Director | 6607 Carrington Sky Drive, Apollo Beach, FL, 33572 |
BRATCHER GARRI | Director | 821 College Chase Dr., Ruskin, FL, 33570 |
DOUGLAS DEONDRICK G | Agent | 501 2nd St. SE, RUSKIN, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-09-29 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 501 2nd St. SE, RUSKIN, FL 33570 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 501 2nd St. SE, RUSKIN, FL 33570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 501 2nd St. SE, RUSKIN, FL 33570 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-29 |
Amendment | 2021-09-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-13 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State