Search icon

REALIFE, INC.

Company Details

Entity Name: REALIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Apr 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: N13000003286
FEI/EIN Number 46-2499471
Address: 2650 Lakeshore Dr, Marianna, FL, 32446, US
Mail Address: 2650 Lakeshore Dr, Marianna, FL, 32446, US
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
Lee Joseph M Agent 1601 Belvedere Road, West Palm Beach, FL, 33406

Chief Executive Officer

Name Role Address
Bloodworth William G Chief Executive Officer 2650 Lakeshore Dr, Marianna, FL, 32446

Chief Financial Officer

Name Role Address
Bloodworth Cynthia Chief Financial Officer 2650 Lakeshore Dr, Marianna, FL, 32446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081672 REALIFE ACTIVE 2022-07-09 2027-12-31 No data 2650 LAKESHORE DRIVE, MARIANNA, FL, 32446
G21000021489 CAMP ANDERSON AT BLUE SPRINGS ACTIVE 2021-02-12 2026-12-31 No data 2650 LAKESHORE DRIVE, MARIANNA, FL, 32446
G21000014208 CAMP ANDERSON ACTIVE 2021-01-28 2026-12-31 No data 2650 LAKE SHORE DRIVE, MARIANNA,, FL, 32446

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-05-11 REALIFE, INC. No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Lee, Joseph M No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1601 Belvedere Road, 500-S, West Palm Beach, FL 33406 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2650 Lakeshore Dr, Marianna, FL 32446 No data
CHANGE OF MAILING ADDRESS 2021-03-15 2650 Lakeshore Dr, Marianna, FL 32446 No data
AMENDMENT AND NAME CHANGE 2013-09-18 CAMP ANDERSON MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
Name Change 2023-05-11
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State