Search icon

COMMUNITY LIFE MINISTRY INC - Florida Company Profile

Company Details

Entity Name: COMMUNITY LIFE MINISTRY 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: 18 Mar 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: N13000002598
FEI/EIN Number 46-2524752

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

Address: 4427 EMERSON ST, JACKSONVILLE, FL, 32207, US
Mail Address: 4806 Southland Dr, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGANS DARRIEL D President 4806 Southland Dr, JACKSONVILLE, FL, 32207
Leon Antonio Vice President 4427 Emerson St Suite 2A, Jacksonville, FL, 32207
Miller Carolyn S Officer 4427 EMERSON ST, JACKSONVILLE, FL, 32207
Hagans Alice F Exec 4427 EMERSON ST, JACKSONVILLE, FL, 32207
Lee Joseph J Director 4427 EMERSON ST, JACKSONVILLE, FL, 32207
HAGANS DARRIEL D Agent Southland Dr, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006761 COMMUNITY LIFE MINISTRY EXPIRED 2015-01-20 2020-12-31 - 1140 KENDAL TOWN BLVD 4105, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-30 4427 EMERSON ST, SUITE 2A, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 2020-02-06 COMMUNITY LIFE MINISTRY INC -
CHANGE OF MAILING ADDRESS 2019-02-13 4427 EMERSON ST, SUITE 2A, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 Southland Dr, 4806, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2017-11-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 HAGANS, DARRIEL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-10
Name Change 2020-02-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2014-09-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State