Search icon

RESURRECTION LIFE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RESURRECTION LIFE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 1995 (30 years ago)
Document Number: N19664
FEI/EIN Number 592847557

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20791 Three Oaks Pkwy Unit 101, Estero, FL, 33929, US
Mail Address: PO Box 101, Estero, FL, 33929, US
ZIP code: 33929
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINN WILLIAM D President PO Box 101, Estero, FL, 33929
HINN WILLIAM D Director PO Box 101, Estero, FL, 33929
HINN TERESA G Vice President PO Box 101, Estero, FL, 33929
HINN TERESA G Director PO Box 101, Estero, FL, 33929
POUCHET MICHELLE I Secretary PO Box 101, Estero, FL, 33929
POUCHET MICHELLE I Treasurer PO Box 101, Estero, FL, 33929
POUCHET MICHELLE I Director PO Box 101, Estero, FL, 33929
MORRISON, ESQ DONALD G Agent 878 Little Bend Road, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084922 RESURRECTION LIFE CENTER, INC. ACTIVE 2023-07-19 2028-12-31 - 5200 S COLONY BLVD, UNIT 561204, THE COLONY, TX, 75056
G10000080615 KINGDOM OF CHRIST UNIVERSITY EXPIRED 2010-09-01 2015-12-31 - 27068 LA PAZ RD #634, ALISO VIEJO, CA, 92656

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 5200 S Colony Blvd, Unit 561204, The Colony, TX 75056 -
CHANGE OF MAILING ADDRESS 2022-08-23 5200 S Colony Blvd, Unit 561204, The Colony, TX 75056 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 878 Little Bend Road, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2001-06-20 MORRISON, ESQ, DONALD G -
REINSTATEMENT 1995-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-04-05 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2016-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State