Entity Name: | LIFE CENTER INTERNATIONAL DELIVERANCE MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 27 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N13000002983 |
FEI/EIN Number | 46-2356275 |
Address: | 1948 Desoto Ave, Sneads, FL, 32460, US |
Mail Address: | 10104 Carillon Place, Lake wales, FL, 33898, US |
ZIP code: | 32460 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pittman Darrell | Agent | 10104 Carillon Place, Lake wales, FL, 33898 |
Name | Role | Address |
---|---|---|
Huston Curtis | Vice President | 2402 Atlas Rd, Tallahassee, FL, 32303 |
Name | Role | Address |
---|---|---|
Garrett YOLANDA | Secretary | 2402 Atlas Rd, Tallahassee, FL, 32303 |
Name | Role | Address |
---|---|---|
PITTMAN DARRELL | Past | 2402 Atlas Rd, Tallahassee, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1948 Desoto Ave, Sneads, FL 32460 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 10104 Carillon Place, Lake wales, FL 33898 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-27 | Pittman, Darrell | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 1948 Desoto Ave, Sneads, FL 32460 | No data |
AMENDMENT | 2013-08-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-05-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-14 |
Amendment | 2013-08-21 |
Domestic Non-Profit | 2013-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State