Entity Name: | VIBRANT LIFE CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Nov 1995 (29 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | N95000005465 |
FEI/EIN Number | 593343634 |
Address: | 11635 Sherborne Circle North, Jacksonville, FL, 32225, US |
Mail Address: | P.O.BOX 350611, Jacksonville, FL, 32235, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ DEL VALLE JUAN C | Agent | 11635 Sherborne Circle North, Jacksonville, FL, 32225 |
Name | Role | Address |
---|---|---|
DEL VALLE JUAN CARLO G | President | 11635 Sherborne Circle North, Jacksonville, FL, 32225 |
Name | Role | Address |
---|---|---|
GONZALEZ DEL VALLE KIMBERLY M | Vice President | 11635 Sherborne Circle North, Jacksonville, FL, 32225 |
Name | Role | Address |
---|---|---|
Battige Sandra LPhd | Secretary | 2460 Cedar Trace Dr.West, Jacksonville, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08060900066 | LEON DE JUDA INTERNACIONAL | EXPIRED | 2008-02-27 | 2013-12-31 | No data | 9737 NW 41ST. SUITE #489, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2018-04-30 | VIBRANT LIFE CHURCH, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 11635 Sherborne Circle North, Jacksonville, FL 32225 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 11635 Sherborne Circle North, Jacksonville, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 11635 Sherborne Circle North, Jacksonville, FL 32225 | No data |
NAME CHANGE AMENDMENT | 2010-06-14 | IGLESIA VIDA INTERNATIONAL, INC. | No data |
REINSTATEMENT | 2007-01-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
AMENDMENT | 2005-06-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-04 |
Amendment and Name Change | 2018-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State