Entity Name: | LIFE ENERGY COMMUNITY & FAMILY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Oct 2022 (2 years ago) |
Document Number: | N22000012166 |
FEI/EIN Number | 88-4290918 |
Address: | 488 MERRIMAC LN, SPRING HILL, FL, 34606, US |
Mail Address: | 488 MERRIMAC LN, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONATY JAMES | Agent | 488 MERRIMAC LN, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
ROCHE LETICIA | President | 488 MERRIMAC LN, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
ROCHE LETICIA | Director | 488 MERRIMAC LN, SPRING HILL, FL, 34606 |
Hernandez Luis Jr. | Director | 5320 S Westshore blvd, Tampa, FL, 33611 |
CONATY JAMES P | Director | 488 MERRIMAC LN, SPRING HILL, FL, 34606 |
Bruce Michael | Director | 6106 Adams st, Gibsonton, FL, 33534 |
Padilla Bryan | Director | 2712 Viola ln, Valrico, FL, 33594 |
Lores Lizardo | Director | 7350 jasbow jct, Weeki wachee, FL, 34613 |
Name | Role | Address |
---|---|---|
Hernandez Luis Jr. | Secretary | 5320 S Westshore blvd, Tampa, FL, 33611 |
Name | Role | Address |
---|---|---|
CONATY JAMES P | Treasurer | 488 MERRIMAC LN, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | CONATY, JAMES | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
Domestic Non-Profit | 2022-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State