Search icon

LIVELY STONES WORLD HEALING FELLOWSHIP, INC.

Company Details

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

Agent

Name Role Address
COOK, Charles Edward Agent 119 Mallard Lane, Monticello, FL, USA, Monticello, FL 32344-6543

President

Name Role Address
Cook, Charles Edward President 119 Mallard Lane, Monticello, FL 32344

Director

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

Vice President

Name Role Address
Gardner, Arthur Larry Vice President 5112 Hemlock Dr., New Port Richey, FL 34652

Treasurer

Name Role Address
Cook, Amanda Brie Treasurer 13326 Sherwood Park Lane, Herndon, VA 20171

Secretary

Name Role Address
Miller, Ciora Nicole Secretary 206 Locust Shade Drive, Capon Bridge, WV 26711

Fictitious Names

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

Events

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

Documents

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