Entity Name: | LIVELY STONES WORLD HEALING FELLOWSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Feb 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Mar 2005 (20 years ago) |
Document Number: | N93000000981 |
FEI/EIN Number | 94-6186111 |
Address: | 119 Mallard Lane, Monticello, FL 32344 |
Mail Address: | 119 Mallard Lane, Monticello, FL 32344 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK, Charles Edward | Agent | 119 Mallard Lane, Monticello, FL, USA, Monticello, FL 32344-6543 |
Name | Role | Address |
---|---|---|
Cook, Charles Edward | President | 119 Mallard Lane, Monticello, FL 32344 |
Name | Role | Address |
---|---|---|
Cook, Charles Edward | Director | 119 Mallard Lane, Monticello, FL 32344 |
Gardner, Vera | Director | P O Box 715, New Port Richey, FL 34656 |
Name | Role | Address |
---|---|---|
Gardner, Arthur Larry | Vice President | 5112 Hemlock Dr., New Port Richey, FL 34652 |
Name | Role | Address |
---|---|---|
Cook, Amanda Brie | Treasurer | 13326 Sherwood Park Lane, Herndon, VA 20171 |
Name | Role | Address |
---|---|---|
Miller, Ciora Nicole | Secretary | 206 Locust Shade Drive, Capon Bridge, WV 26711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08302900025 | SPIRITUAL UNITED NATIONS | EXPIRED | 2008-10-28 | 2013-12-31 | No data | PO BOX 396, LLOYD, FL, 32337 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 119 Mallard Lane, Monticello, FL 32344 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 119 Mallard Lane, Monticello, FL, USA, Monticello, FL 32344-6543 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 119 Mallard Lane, Monticello, FL 32344 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-27 | COOK, Charles Edward | No data |
NAME CHANGE AMENDMENT | 2005-03-16 | LIVELY STONES WORLD HEALING FELLOWSHIP, INC. | No data |
REINSTATEMENT | 1999-12-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State