Entity Name: | ENVIRONMENTAL LIFE MINISTRIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 24 Jul 2012 (13 years ago) |
Date of dissolution: | 18 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2020 (5 years ago) |
Document Number: | N12000007215 |
FEI/EIN Number | 364735190 |
Address: | 753 Owasso St, Daytona Beach, FL, 32114, US |
Mail Address: | 9995 W59th Pl, Arvada, CO, 80004, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS JAMES J | Agent | 753 Owasso St, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
ELLIS JAMES JAY R | Chief Executive Officer | 9995 W59th Pl, Arvada, CO, 80004 |
Name | Role | Address |
---|---|---|
ELLIS JAMES J | Director | 9995 W59th Pl, Arvada, CO, 80004 |
ELLIS AARON J | Director | 9995 W59th Pl, Arvada, CO, 80004 |
ELLIS BETHANY G | Director | 3534 LOOPE RD, CORTLAND, NY, 13045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 753 Owasso St, Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 753 Owasso St, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 753 Owasso St, Daytona Beach, FL 32114 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2020-02-18 |
ANNUAL REPORT | 2019-08-01 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-20 |
Domestic Non-Profit | 2012-07-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State