Search icon

OASIS FOR LIFE INC - Florida Company Profile

Company Details

Entity Name: OASIS FOR LIFE 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: 29 Oct 2020 (4 years ago)
Document Number: N20000012164
FEI/EIN Number 27-2331497

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

Address: 1301 SEMINOLE BVLD, Build B, LARGO,, FL, 33778, US
Mail Address: 1301 SEMINOLE BVLD, Build B, LARGO,, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASBERRY JONATHAN President 207 MINDY DR, LARGO,, FL, 33771
RASBERRY CHARLES DR Vice President 207 MINDY DR, LARGO,, FL, 33771
RASBERRY JOAN BOARD Vice President 207 MINDY DR, LARGO,, FL, 33771
CORRIGAN LES Vice President 15833 SE KELLY ST, PORTLAND,, OR, 97236
CORRIGAN GRACE BOARD Vice President 15833 SE KELLY ST, PORTLAND,, OR, 97236
RASBERRY CHARLES DR Agent 1484 Loman Ct, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136078 CALVARY BIBLE COLLEGE ACTIVE 2023-11-06 2028-12-31 - 12945 SEMINOLE BLVD. BLDG. B SUITE 5, LARGO, FL, 33778
G22000089045 THE WAY ACTIVE 2022-07-28 2027-12-31 - 1301 SEMINOLE BLVD SUITE 172, LARGO,, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 12945 SEMINOLE BVLD, Bldg. B, Suite 5, LARGO,, FL 33778 -
CHANGE OF MAILING ADDRESS 2025-01-27 12945 SEMINOLE BVLD, Bldg. B, Suite 5, LARGO,, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1301 SEMINOLE BVLD, Build B, Suite 5, LARGO,, FL 33778 -
CHANGE OF MAILING ADDRESS 2024-02-01 1301 SEMINOLE BVLD, Build B, Suite 5, LARGO,, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1484 Loman Ct, Palm Harbor, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-11
Domestic Non-Profit 2020-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State