Entity Name: | SLICE OF LIFE FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Sep 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Apr 2023 (2 years ago) |
Document Number: | N16000009027 |
FEI/EIN Number | 81-3731556 |
Address: | 101 W LAMBRIGHT STREET, TAMPA, FL, 33604, US |
Mail Address: | 101 W LAMBRIGHT STREET, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINGFELDER JOHN | Agent | 101 W LAMBRIGHT STREET, TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
Fenton Jeanette | Director | 7725 Cedarhurst Lane, Tampa, FL, 33625 |
FIGG MARY | Director | 835 NE 17th Terrace, Ft Lauderdale, FL, 33304 |
BAYDIN ADELE | Director | 800 Azeele Avenue. #323, Tampa, FL, 33606 |
Stewart Edith | Director | 3633 Woodhill Drive, Brandon, FL, 33629 |
DINGFELDER JOHN | Director | 800 W AZELE STREET, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
Dingfelder Lynn | Chief Executive Officer | 101 W Lambright Street, Tampa, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-04-05 | No data | No data |
REINSTATEMENT | 2017-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
Amendment | 2023-04-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
REINSTATEMENT | 2017-09-27 |
Domestic Non-Profit | 2016-09-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State