Search icon

SALT LIFE CHURCH- SOUTH FLORIDA INC.

Company Details

Entity Name: SALT LIFE CHURCH- SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Mar 2014 (11 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: N14000002447
FEI/EIN Number 464605318
Address: 11044 Bismarck Pl, Cooper City, FL, 33026, US
Mail Address: 11044 Bismarck Pl, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KINGSLEY ERIK Agent 11044 Bismarck Place, Cooper City, FL, 33026

President

Name Role Address
KINGSLEY ERIK D President 11044 Bismarck Pl, Cooper City, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086561 SALT LIFE PREPARATORY SCHOOL ACTIVE 2020-07-22 2025-12-31 No data 11044 BISMARCK PLACE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-05-29 11044 Bismarck Pl, Cooper City, FL 33026 No data
REINSTATEMENT 2020-05-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-29 KINGSLEY, ERIK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 11044 Bismarck Place, Cooper City, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 11044 Bismarck Pl, Cooper City, FL 33026 No data
AMENDMENT 2015-02-03 No data No data

Documents

Name Date
REINSTATEMENT 2021-12-06
REINSTATEMENT 2020-05-29
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-03
Amendment 2015-02-03
Domestic Non-Profit 2014-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State