Search icon

VILLAGE LIFE INC

Company Details

Entity Name: VILLAGE LIFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Apr 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2024 (6 months ago)
Document Number: N20000003983
FEI/EIN Number 87-2876053
Address: 18901 SW 106TH AVE, CUTLER BAY, FL, 33157, US
Mail Address: 18901 SW 106TH AVE, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DARLING BRANDON Agent 18901 SW 106TH AVE, CUTLER BAY, FL, 33157

President

Name Role Address
DARLING BRANDON President 18901 SW 106TH AVE, CUTLER BAY, FL, 33157

Vice President

Name Role Address
YORK RICQUEL Vice President 18901 SW 106TH AVE, CUTLER BAY, FL, 33157

Officer

Name Role Address
HOLLOWAY SKYLER Officer 18901 SW 106TH AVE, CUTLER BAY, FL, 33157
JONES BOBBIE Officer 18901 SW 106TH AVE, CUTLER BAY, FL, 33157

Secretary

Name Role Address
DARLING DARNESHIA Secretary 18901 SW 106TH AVE, CUTLER BAY, FL, 33157

Treasurer

Name Role Address
DARLING DARNESHIA Treasurer 18901 SW 106TH AVE, CUTLER BAY, FL, 33157

Director

Name Role Address
DARLING DARNESHIA Director 18901 SW 106TH AVE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-29 No data No data
REINSTATEMENT 2021-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 18901 SW 106TH AVE, 233, CUTLER BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 18901 SW 106TH AVE, 233, CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2021-09-29 18901 SW 106TH AVE, 233, CUTLER BAY, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2021-09-29 DARLING, BRANDON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-08
Amendment 2024-07-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-29
Domestic Non-Profit 2020-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State