Search icon

CHRISTIAN LIVING CENTER, INC.

Company Details

Entity Name: CHRISTIAN LIVING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: N92000000385
FEI/EIN Number 59-3178740
Address: 405 E. DAMON ST., PLANT CITY, FL 33563
Mail Address: 405 E. DAMON ST., PLANT CITY, FL 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Lentz, Leslie A Agent 405 E. DAMON ST., PLANT CITY, FL 33563

President

Name Role Address
Lentz, Leslie A President 405 E. Damon St., PLANT CITY, FL 33565

Vice President

Name Role Address
Thomas, Linda E Vice President 405 E. DAMON ST., PLANT CITY, FL 33563

Treasurer

Name Role Address
Leonard, Ronald C Treasurer 1909 Preservation Dr, PLANT CITY, FL 33566

Secretary

Name Role Address
Bowden, Pamela R Secretary 405 E. Damon St, PLANT CITY, FL 33563

Director

Name Role Address
McDonald, Diane D Director 405 E. Damon St, PLANT CITY, FL 33563
Shepherd, Gary M Director 405 E. Damon St, PLANT CITY, FL 33563
Davenport, David W Director 405 E. Damon St, PLANT CITY, FL 33563
Raburn, Edward Director 405 E. Damon St, PLANT CITY, FL 33563
Foxx, John P Director 405 E. Damon St, PLANT CITY, FL 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07310700029 PLANT CITY LIVING CENTER ACTIVE 2007-11-06 2027-12-31 No data 913 S. PARSONS AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 Lentz, Leslie A No data
AMENDMENT 2018-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 405 E. DAMON ST., PLANT CITY, FL 33563 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 405 E. DAMON ST., PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2004-04-05 405 E. DAMON ST., PLANT CITY, FL 33563 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-11-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
Amendment 2018-10-05
ANNUAL REPORT 2018-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State