Search icon

LIFEHOUSE PROJECT INC.

Company Details

Entity Name: LIFEHOUSE PROJECT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 May 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N20000005536
FEI/EIN Number 85-1171293
Address: C/O Tamara Grossman, 301 Yamato Road, 4110, Boca Raton, FL 33431
Mail Address: C/O Tamara Grossman, 301 Yamato Road, 4110, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Grossman, Tamara Agent C/O Tamara Grossman, 301 Yamato Road, 4110, Boca Raton, FL 33431

President

Name Role Address
FOSTER, SAMANTHA President 35045 N 3rd Ave, Phoenix, AZ 85086

Secretary

Name Role Address
Grossman, Tamara Secretary 301 Yamato Road, 4110 Boca Raton, FL 33431

Treasurer

Name Role Address
Rose, Phillipa Treasurer 3620 10 Ave NW, Edmonton, Alberta Canada T6L2L1, OC

Vice President

Name Role Address
Ahuja, Karuna Vice President D-31, First Floor, Lakewood City, Sector-39, Faridabad Haryana India, OC

Other

Name Role Address
Palma, Terry Other 12 Clarendon Ave, Greenville, SC 29609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 C/O Tamara Grossman, 301 Yamato Road, 4110, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2021-05-10 C/O Tamara Grossman, 301 Yamato Road, 4110, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2021-05-10 Grossman, Tamara No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 C/O Tamara Grossman, 301 Yamato Road, 4110, Boca Raton, FL 33431 No data
AMENDMENT 2020-09-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-04-19
Amendment 2020-09-28
Domestic Non-Profit 2020-05-26

Date of last update: 15 Feb 2025

Sources: Florida Department of State