Search icon

LIFESREDESIGN MINISTRY INC.

Company Details

Entity Name: LIFESREDESIGN MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N19000005655
FEI/EIN Number 84-1754890
Address: 841 Prudential Dr, JACKSONVILLE, FL, 32207, US
Mail Address: 2043 W 18th Street, Jacksonville, FL, 32209, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON NATHALIE C Agent 2043 W 18th Street, Jacksonville, FL, 32209

Chief Executive Officer

Name Role Address
Thompson Nathalie CDR Chief Executive Officer 841 Prudential Dr, JACKSONVILLE, FL, 32207

VPEE

Name Role Address
Stewart Mary A VPEE 841 Prudential Dr, JACKSONVILLE, FL, 32207

AD

Name Role Address
ANDERSON TERRI Y AD 841 Prudential Dr, JACKSONVILLE, FL, 32207

Advi

Name Role Address
Slater Renette CDR Advi 712 SW 8th Court, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000145779 RVG PUBLISHING ACTIVE 2021-10-30 2026-12-31 No data 841 PRUDENTIAL DR 12TH FLOOR, C/O ARISE GLOBAL, JACKSONVILLE, FL, 32207
G20000050683 LETS TALK UP CLOSE & PERSONAL ACTIVE 2020-05-07 2025-12-31 No data 25 N MARKET STREET, SUITE 124, JACKSONVILLE, FL, 32202
G19000099663 PERSEVERANCE MINISTRIES OUTREACH CHURCH EXPIRED 2019-09-11 2024-12-31 No data 25 MARKET STREET, SUITE 250, JACKSONVILLE, FL, 32202
G19000079359 RENEW VENTURE GROUP EXPIRED 2019-07-24 2024-12-31 No data 25 MARKET STREET, SUITE 250, JACKSONVILLE, FL, 32202
G19000063559 LIFESREDESIGN MINISTRY INC EXPIRED 2019-05-31 2024-12-31 No data 6947 CLOVIS RD, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 841 Prudential Dr, Fl 12, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2022-04-15 841 Prudential Dr, Fl 12, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 2043 W 18th Street, Jacksonville, FL 32209 No data

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-07-28
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-05-07
Domestic Non-Profit 2019-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State