SACRED LIVES SANCTUARY & RESCUE, INC. - Florida Company Profile

Entity Name: | SACRED LIVES SANCTUARY & RESCUE, 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: | 28 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2022 (3 years ago) |
Document Number: | N15000000921 |
FEI/EIN Number |
47-2998975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1425 PINE GLEN ROAD, LAKELAND, FL, 33809, US |
Mail Address: | 1425 PINE GLEN ROAD, LAKELAND, FL, 33809, US |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Evans Stacey | Director | 804 Hwy 60 W, Plant City, FL, 33567 |
Taylor Joy | Director | 1329A W Oak Dr, Lakeland, FL, 33810 |
Spencer ALBERT | Agent | 1425 PINE GLEN ROAD, LAKELAND, FL, 33809 |
SPENCER JASON | President | 1425 PINE GLEN ROAD, LAKELAND, FL, 33809 |
SPENCER JASON | Director | 1425 PINE GLEN ROAD, LAKELAND, FL, 33809 |
Spencer ALBERT | Treasurer | 1425 PINE GLEN ROAD, LAKELAND, FL, 33809 |
Spencer ALBERT | Director | 1425 PINE GLEN ROAD, LAKELAND, FL, 33809 |
LYONS SHANNON | Secretary | 8819 Park Byrd rd, Lakeland, FL, 33810 |
LYONS SHANNON | Director | 8819 Park Byrd rd, Lakeland, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 1425 PINE GLEN ROAD, LAKELAND, FL 33809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 1425 PINE GLEN ROAD, LAKELAND, FL 33809 | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 1425 PINE GLEN ROAD, LAKELAND, FL 33809 | - |
REINSTATEMENT | 2022-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-23 | Spencer, ALBERT | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-03 |
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-07-15 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-23 |
Domestic Non-Profit | 2015-01-28 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State