Entity Name: | CHRISTIAN LIFE FOUNDATION MINISTRIES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Aug 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2012 (12 years ago) |
Document Number: | N95000004192 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 NW 93rd Terrace, MIAMI, FL, 33147, US |
Mail Address: | 12340 W. GOLF DRIVE, MIAMI, FL, 33167-1845, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Jason L | Boar | 1745 NW 112 Street, Miami, FL, 33167 |
TERRY Helen J | Agent | 12340 WEST GOLF DRIVE, MIAMI, FL, 331671845 |
Terry Jamie L | Secretary | 10011 Periwinkle Street, Miramar, FL, 33025 |
Howard Anthony | Boar | 8401 NW 21st Ave, Miami, FL, 33147 |
Terry Helen J | Chief Executive Officer | 12340 West Golf Drive, Miami, FL, 33167 |
Terry Merian S | Boar | 701 Northwest 35th Avenue, Fort Lauderdale, FL, 33311 |
Howard Michelle L | Boar | 8401 NW 21st Ave, Miami, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 12340 WEST GOLF DRIVE, MIAMI, FL 33167-1845 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 1555 NW 93rd Terrace, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | TERRY, Helen J | - |
REINSTATEMENT | 2012-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2003-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 1998-04-28 | 1555 NW 93rd Terrace, MIAMI, FL 33147 | - |
AMENDMENT | 1997-04-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-13 |
AMENDED ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-06-09 |
AMENDED ANNUAL REPORT | 2021-09-27 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-05-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State