Search icon

TRANSFORMED LIFE MINISTRIES INC.

Company Details

Entity Name: TRANSFORMED LIFE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: N15000008575
FEI/EIN Number 47-5038565
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

Agent

Name Role Address
SOLOMON WAYNE C Agent 109 BLACKSTONE CREEK RD, GROVELAND, FL, 34736

Director

Name Role Address
Ferguson Roy A Director 1018 Brayton Lane, Davenport, FL, 33897
SOLOMON WENDY LRev. Director 109 BLACKSTONE CREEK RD, GROVELAND, FL, 34736

President

Name Role Address
SOLOMON WAYNE President 109 BLACKSTONE CREEK RD, GROVELAND, FL, 34736

Officer

Name Role Address
SOLOMON CANDACE Officer 109 BLACKSTONE CREEK RD, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010064 TRANSFORMED LIFE CHURCH ACTIVE 2020-01-22 2025-12-31 No data TRANSFORMED LIFE MINISTRY, P.O BOX 121189, CLERMONT, FL, 34712
G20000010076 TLM ACTIVE 2020-01-22 2025-12-31 No data P.O BOX 121189, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-23 109 BLACKSTONE CREEK RD, GROVELAND, FL 34736 No data
REINSTATEMENT 2017-02-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-03 SOLOMON, WAYNE C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
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 Feb 2025

Sources: Florida Department of State