Entity Name: | BOOK OF LIFE EVANGELISTIC ASSOCIATION, 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: | 28 Jan 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2013 (11 years ago) |
Document Number: | N47050 |
FEI/EIN Number |
650326867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10309 Spring Tree Ct, C/O George L Gonzalez, Clermont, FL, 34711, US |
Mail Address: | 10309 Spring Tree Ct, C/O George L Gonzalez, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez George LDP | Director | 10309 Spring Tree Ct, Clermont, FL, 34711 |
Gonzalez Jacqueline EDV | Vice President | 10309 Spring Tree Ct, Clermont, FL, 34711 |
Gonzalez Jennifer A | Director | 10309 Spring Tree Ct, Clermont, FL, 34711 |
Gonzalez George LDP | President | 10309 Spring Tree Ct, Clermont, FL, 34711 |
Gonzalez Jacqueline EDV | Director | 10309 Spring Tree Ct, Clermont, FL, 34711 |
Gonzalez Jennifer A | Secretary | 10309 Spring Tree Ct, Clermont, FL, 34711 |
Gonzalez JENNIFER A | Agent | 4024 Longbow Drive, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-13 | 4024 Longbow Drive, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 10309 Spring Tree Ct, C/O George L Gonzalez, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 10309 Spring Tree Ct, C/O George L Gonzalez, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | Gonzalez, JENNIFER ANN | - |
REINSTATEMENT | 2013-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State