Entity Name: | ENVISION LIFE CONSORTIUM 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: | 14 Jun 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jun 2018 (7 years ago) |
Document Number: | N13000005591 |
FEI/EIN Number |
46-2664770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 KINGSLEY AVE, ORANGE PARK, FL, 32073, US |
Mail Address: | 205 KEN PRATT BLVD STE 120-7, LONGMONT, CO, 80501, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ENVISION LIFE CONSORTIUM INC, COLORADO | 20181713186 | COLORADO |
Name | Role | Address |
---|---|---|
FORTE ROSEMARIE G | President | 205 Ken Pratt Blvd, Longmont, CO, 80501 |
Gavilan Cuella Neida | Treasurer | 630 KINGSLEY AVE, ORANGE PARK, FL, 32073 |
FORTE RICHARD S | Secretary | 205 KEN PRATT BLVD STE 120-1055, LONGMONT, CO, 80501 |
FORTE ROSEMARIE G | Agent | 630 KINGSLEY AVE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-08 | 2500 QUANTUM LAKES DRIVE, STE 203, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2018-06-08 | 2500 QUANTUM LAKES DRIVE, STE 203, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | Swinson, Martha | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 9111 SW 22ND CT, A, FT LAUDERDALE, FL 33324-6855 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-06-08 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State