Search icon

CHRISTIAN LIFE FOUNDATION MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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