Search icon

FAMILY LIFE MINISTRIES OF N.W. FL., INC.

Company Details

Entity Name: FAMILY LIFE MINISTRIES OF N.W. FL., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 22 Jul 1986 (39 years ago)
Date of dissolution: 11 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: N15994
FEI/EIN Number 59-2693086
Address: 1007 GOSPEL ROAD, FT. WALTON BEACH, FL 32547
Mail Address: PO BOX 250, FT. WALTON BEACH, FL 32549
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Brown, Cynthia S Agent 1007 Gospel Road, Fort Walton Beach, FL 32547

Director

Name Role Address
Manthey, Elaine Director 1476 Emerald Bay Drive, Destin, FL 32550
Ponder, Mona Director 511 Vera Cruz, Destin, FL 32541
Ketchel, Carolyn Director PO Box 7, Shalimar, FL 32579

Vice President

Name Role Address
Justice, Wayne, Dr. Vice President 1265 Bayshore Dr, Valparaiso, FL 32580

President

Name Role Address
Logan, Mike President 1450 Oakmont Place, Niceville, FL 32578

Treasurer

Name Role Address
Karen , DeBord Treasurer 126 S. Shore Drive, Unit 42 Miramar Beach, FL 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024136 RONDA COON WOMEN'S HOME EXPIRED 2016-03-07 2021-12-31 No data PO BOX 250, FORT WALTON BEACH, FL, 32549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-11 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-09 Brown, Cynthia S No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 1007 Gospel Road, Fort Walton Beach, FL 32547 No data
AMENDMENT AND NAME CHANGE 2006-12-19 FAMILY LIFE MINISTRIES OF N.W. FL., INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 1007 GOSPEL ROAD, FT. WALTON BEACH, FL 32547 No data
CHANGE OF MAILING ADDRESS 2004-04-30 1007 GOSPEL ROAD, FT. WALTON BEACH, FL 32547 No data
AMENDMENT 1987-09-04 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State