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 |
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 |
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 |
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 | - | - |
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