Search icon

HOME LIFE COMMUNITY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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