Search icon

REDEEMED LIFE CENTER, INC.

Company Details

Entity Name: REDEEMED LIFE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Nov 2015 (9 years ago)
Document Number: N15000010716
FEI/EIN Number 47-5505417
Address: 657 bluebill ct unit B, 657 blubill ct unit B, kissimmee, FL, 34759, US
Mail Address: 657 bluebill CT unit B, kissimmee, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PHANG FRANCINE Agent 657 bluebill CT unit B, kissimmee, FL, 34759

President

Name Role Address
AZUMAH PETER President 657 bluebill ct unit B, kissimmee, FL, 34759

Director

Name Role Address
AZUMAH PETER Director 657 bluebill ct unit B, kissimmee, FL, 34759
PHANG FRANCINE Director 1502 HIGH GROVE WAY, ORLANDO, FL, 32818
AZUMAH ISAAC Director 657 BLUEBILL CT UNIT B, KISSIMMEE, FL, 34759

Secretary

Name Role Address
PHANG FRANCINE Secretary 1502 HIGH GROVE WAY, ORLANDO, FL, 32818

Treasurer

Name Role Address
PHANG FRANCINE Treasurer 1502 HIGH GROVE WAY, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 657 bluebill ct unit B, 657 blubill ct unit B, b, kissimmee, FL 34759 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 657 bluebill CT unit B, kissimmee, FL 34759 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 657 bluebill ct unit B, 657 blubill ct unit B, b, kissimmee, FL 34759 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
Domestic Non-Profit 2015-11-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State