Search icon

PRECIOUS LIFE CENTER OF LABELLE, INC.

Company Details

Entity Name: PRECIOUS LIFE CENTER OF LABELLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Nov 1992 (32 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N92000000249
FEI/EIN Number 650368627
Address: 500 W HIGHWAY 80, LABELLE, FL, 33935
Mail Address: PO BOX 1516, LABELLE, FL, 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN VALERIE M Agent 8019 SANDALWOOD CIRCLE, LABELLE, FL, 33935

Director

Name Role Address
MORGAN VALERIE Director 8019 SANDALWOOD CIRCLE, LABELLE, FL, 33935

Vice Chairman

Name Role Address
MORGAN LES Vice Chairman 8019 SANDALWOOD CIRCLE, LABELLE, FL, 33935

Managing Member

Name Role Address
CONNER JOYCE Managing Member 850 CR 78, LABELLE, FL, 33935
HUNTER PATRICIA W Managing Member 1354 POLLYWOG DRIVE, LABELLE, FL, 33935

Treasurer

Name Role Address
HOWARD VICKI Treasurer P.O. BOX 1368, LABELLE, FL, 33975

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-25 500 W HIGHWAY 80, LABELLE, FL 33935 No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-11 500 W HIGHWAY 80, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2010-04-28 MORGAN, VALERIE M No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 8019 SANDALWOOD CIRCLE, LABELLE, FL 33935 No data

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-08-11
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State