Search icon

VIBRANT LIFE CHURCH, INC.

Company Details

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

Agent

Name Role Address
GONZALEZ DEL VALLE JUAN C Agent 11635 Sherborne Circle North, Jacksonville, FL, 32225

President

Name Role Address
DEL VALLE JUAN CARLO G President 11635 Sherborne Circle North, Jacksonville, FL, 32225

Vice President

Name Role Address
GONZALEZ DEL VALLE KIMBERLY M Vice President 11635 Sherborne Circle North, Jacksonville, FL, 32225

Secretary

Name Role Address
Battige Sandra LPhd Secretary 2460 Cedar Trace Dr.West, Jacksonville, FL, 32246

Fictitious Names

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

Events

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

Documents

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