Search icon

BOOK OF LIFE EVANGELISTIC ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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