Search icon

LIFE IMPACT CHURCH INTERNATIONAL INC.

Company Details

Entity Name: LIFE IMPACT CHURCH INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: N19000005896
FEI/EIN Number 84-2033468
Address: 1933 Whitfield Park Loop, Sarasota, FL, 34243, US
Mail Address: P.O. Box 20714, BRADENTON, FL, 34204, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
McCloud Maryom G Agent 3734 Turning Tides Terrace, Bradenton, FL, 34208

President

Name Role Address
ELLIS KENNETH L President 12334 51st Street East, Parrish, FL, 34219

Chief Executive Officer

Name Role Address
MCCLOUD Maryom G Chief Executive Officer 3734 Turning Tides Terrace, Bradenton, FL, 34208

Secretary

Name Role Address
Jenkins Gail Secretary TBD, Bradenton, FL, 34208

Vice President

Name Role Address
ELLIS TAMARA L Vice President 12334 51st Street East, Parrish, FL, 34219

Trustee

Name Role Address
OWENS LOUIS F Trustee 3691 N.W. 28TH STREET, LAUDERDALE LAKES, FL, 33311
FRANCES JOSEPH L Trustee 3079 Bellefonte Ave, North Port, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1933 Whitfield Park Loop, Unit C, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2022-02-22 McCloud, Maryom Grandison No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 3734 Turning Tides Terrace, Bradenton, FL 34208 No data
REINSTATEMENT 2020-10-20 No data No data
CHANGE OF MAILING ADDRESS 2020-10-20 1933 Whitfield Park Loop, Unit C, Sarasota, FL 34243 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-10-20
Domestic Non-Profit 2019-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State