Search icon

THE GORMAN FAMILY LIFE CENTER, INC.

Company Details

Entity Name: THE GORMAN FAMILY LIFE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: N29887
FEI/EIN Number 59-2933541
Address: 4000 Avalon Road, Winter Garden, FL 34787
Mail Address: 4000 Avalon Road, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
haag, EMMETT T Agent 11324 Lake Butler Blvd., Windermere, FL 34786

Secretary

Name Role Address
MULLENIX, MICHAEL Secretary 1268 Bolton Place, Lake Mary, FL 32746

Chairman

Name Role Address
HAAG, EMMETT T Chairman 11324 Lake Butler Blvd., Windermere, FL 34786

Director

Name Role Address
Gibson, Maria Director 1221 Cherrybark Road, Apopka, FL 32703
John, Mannion, Jr. Director P.O. Box 620721, Oviedo, FL 32762
Brigham, Ryan Director 1879 White Feather Loop, Oakland, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98082000209 A CENTER FOR WOMEN EXPIRED 1998-03-23 2024-12-31 No data 315 N. WYMORE RD., WINTER PARK, FL, 32789
G98043000212 LIFE FOR KIDS EXPIRED 1998-02-12 2024-12-31 No data 315 N. WYMORE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-16 haag, EMMETT T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 4000 Avalon Road, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2020-04-14 4000 Avalon Road, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 11324 Lake Butler Blvd., Windermere, FL 34786 No data
AMENDMENT 1989-03-29 No data No data

Documents

Name Date
REINSTATEMENT 2022-02-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State