Entity Name: | TRANSFORMED LIFE MINISTRIES 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 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2017 (8 years ago) |
Document Number: | N15000008575 |
FEI/EIN Number |
47-5038565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 BLACKSTONE CREEK RD, GROVELAND, FL, 34736 |
Mail Address: | 109 Blackstone Creek Road, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON WAYNE | President | 109 BLACKSTONE CREEK RD, GROVELAND, FL, 34736 |
SOLOMON WENDY LRev. | Director | 109 BLACKSTONE CREEK RD, GROVELAND, FL, 34736 |
SOLOMON CANDACE | Officer | 109 BLACKSTONE CREEK RD, GROVELAND, FL, 34736 |
Ferguson Roy A | Director | 1018 Brayton Lane, Davenport, FL, 33897 |
SOLOMON WAYNE C | Agent | 109 BLACKSTONE CREEK RD, GROVELAND, FL, 34736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000010064 | TRANSFORMED LIFE CHURCH | ACTIVE | 2020-01-22 | 2025-12-31 | - | TRANSFORMED LIFE MINISTRY, P.O BOX 121189, CLERMONT, FL, 34712 |
G20000010076 | TLM | ACTIVE | 2020-01-22 | 2025-12-31 | - | P.O BOX 121189, CLERMONT, FL, 34712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-23 | 109 BLACKSTONE CREEK RD, GROVELAND, FL 34736 | - |
REINSTATEMENT | 2017-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | SOLOMON, WAYNE C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-02-03 |
Domestic Non-Profit | 2015-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State