Search icon

LIFELINE FAMILY CENTER, INC.

Company Details

Entity Name: LIFELINE FAMILY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: N95000000555
FEI/EIN Number 65-0529641
Address: 907 SE 5TH AVE, CAPE CORAL, FL 33990
Mail Address: 907 SE 5TH AVE, CAPE CORAL, FL 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DELUCA, MEGHAN Agent 907 SE 5TH AVE, CAPE CORAL, FL 33990

Chairman

Name Role Address
Reagan, Sheena Chairman 907 SE 5TH AVE, CAPE CORAL, FL 33990

President

Name Role Address
DELUCA, MEGHAN President 907 SE 5TH AVE, CAPE CORAL, FL 33990

Director

Name Role Address
Wallace, Nathan Director 907 SE 5TH AVE, CAPE CORAL, FL 33990
PAGANO, DAVID Director 907 SE 5TH AVE, CAPE CORAL, FL 33990

Secretary

Name Role Address
Floyd, Larry, Dr. Secretary 907 SE 5TH AVE, CAPE CORAL, FL 33990

Vice Chairman

Name Role Address
Simpson, Richard Aaron Vice Chairman 907 SE 5TH AVE, CAPE CORAL, FL 33990

Treasurer

Name Role Address
COTA, ROBIN Treasurer 907 SE 5TH AVE, CAPE CORAL, FL 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064328 THRIVE SWFL ACTIVE 2022-05-24 2027-12-31 No data 907 SE 5TH AVE, CAPE CORAL, FL, 33990
G21000117491 THRIVE ACTIVE 2021-09-13 2026-12-31 No data 907 SE 5TH AVE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-26 DELUCA, MEGHAN No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 907 SE 5TH AVE, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2007-02-05 907 SE 5TH AVE, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 907 SE 5TH AVE, CAPE CORAL, FL 33990 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-12
Amendment 2020-10-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State