Search icon

TOTAL LIFE 180 MINISTRIES INC.

Company Details

Entity Name: TOTAL LIFE 180 MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Nov 2014 (10 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: N14000010589
FEI/EIN Number 47-2566522
Address: 2020 Natalen Rd, WINTER PARK, FL 32792
Mail Address: 2020 Natalen Rd, WINTER PARK, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER, CATHERINE Agent 2020 Natalen Rd, WINTER PARK, FL 32792

President

Name Role Address
COOPER, CATHERINE President 2020 Natalen Rd, WINTER PARK, FL 32792

Vice President

Name Role Address
COOPER, HENRY Vice President 2020 Natalen Rd, WINTER PARK, FL 32792

Director

Name Role Address
WILLIAMS, CHERYL Director 2767 BLUE RAVEN COURT, LAKE MARY, FL 32746
RIVERA, SONESKA Director 119 PAMALA COURT, Sanford, FL 32771

Treasurer

Name Role Address
PEREZ, FRANCISCA Treasurer 4100 LAKE UNDERHILL RD, Apt 102 ORLANDO, FL 32822

Secretary

Name Role Address
Pond, Megan Secretary 295 GARY BLVD, Longwood, FL 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2020 Natalen Rd, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2020-06-29 2020 Natalen Rd, WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2020 Natalen Rd, WINTER PARK, FL 32792 No data
RESTATED ARTICLES 2015-08-13 No data No data
AMENDMENT AND NAME CHANGE 2015-03-02 TOTAL LIFE 180 MINISTRIES INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-09
Restated Articles 2015-08-13
Amendment and Name Change 2015-03-02
Domestic Non-Profit 2014-11-17

Date of last update: 21 Jan 2025

Sources: Florida Department of State