Entity Name: | HOME LIFE COMMUNITY 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: | 19 Jun 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2016 (8 years ago) |
Document Number: | N15000006188 |
FEI/EIN Number |
30-0873051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1997 VALENCIA BLOSSOM ST, CLERMONT, FL, 34711, US |
Mail Address: | 1997 VALENCIA BLOSSOM ST, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARTZINEL JERROLD | President | 46 CITRUS SPRINGS CV, JACKSON, TN, 38305 |
KARTZINEL DONNA | Secretary | 46 Citrus Springs Cv, Jackson, TN, 38305 |
KARTZINEL DONNA | Treasurer | 46 Citrus Springs Cv, Jackson, TN, 38305 |
Johnson Cynthia | memb | 1618 W Massey Rd, Memphis, TN, 38120 |
Glockner Kelsey | memb | 283 Gleim Rd, Wheelersburg, OH, 45694 |
Presson Janet | memb | 49 Lodgepole Pine Ln, Waynesville, NC, 28785 |
KARTZINEL JERROLD | Agent | 174 Murray Guard Dr, Jackson, FL, 38305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 1997 Valencia Blossom St, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-27 | 1997 VALENCIA BLOSSOM ST, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2024-12-27 | 1997 VALENCIA BLOSSOM ST, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 174 Murray Guard Dr, SUITE C, Jackson, FL 38305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 174 Murray Guard Dr, STE C, Jackson, TN 38305 | - |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 174 Murray Guard Dr, STE C, Jackson, TN 38305 | - |
AMENDMENT | 2016-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
Amendment | 2016-11-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State