Search icon

WHOLE LIFE FELLOWSHIP MINISTRIES, INC.

Company Details

Entity Name: WHOLE LIFE FELLOWSHIP MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N96000002230
FEI/EIN Number 65-0666434
Address: 7865 Hampton Blvd., North Lauderdale, FL 33068
Mail Address: P. O. BOX 934581, MARGATE, FL 33093
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN, WILLIE J Agent 7865 Hampton Blvd., North Lauderdale, FL 33068

President

Name Role Address
GREEN, WILLIE J President 7865 Hampton Blvd., North Lauderdale, FL 33068

Director

Name Role Address
GREEN, WILLIE J Director 7865 Hampton Blvd., North Lauderdale, FL 33068
GREEN, LINDA J Director 7865 Hampton Blvd., North Lauderdale, FL 33068
HALIBURTON, ANNETTE Director 2852 SW 175 AVE., MIRAMAR, FL 33029
Riley, Krystal N Director 2790 Ashley Downs Ln, Atlanta, GA 30349

Vice President

Name Role Address
GREEN, LINDA J Vice President 7865 Hampton Blvd., North Lauderdale, FL 33068
HALIBURTON, ANNETTE Vice President 2852 SW 175 AVE., MIRAMAR, FL 33029

Secretary

Name Role Address
GREEN, LINDA J Secretary 7865 Hampton Blvd., North Lauderdale, FL 33068

Treasurer

Name Role Address
GREEN, Marlo A Treasurer 5397 Sapphire Circle, Ellenwood, GA 30294

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 7865 Hampton Blvd., North Lauderdale, FL 33068 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 7865 Hampton Blvd., North Lauderdale, FL 33068 No data
AMENDMENT AND NAME CHANGE 2011-01-10 WHOLE LIFE FELLOWSHIP MINISTRIES, INC. No data
CHANGE OF MAILING ADDRESS 2011-01-10 7865 Hampton Blvd., North Lauderdale, FL 33068 No data
NAME CHANGE AMENDMENT 2002-04-01 WHOLE LIFE FELLOWSHIP COMMUNITY DEVELOPMENT TRAINING CENTER, INC. No data
AMENDMENT 1997-01-17 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-21
Amendment and Name Change 2011-01-10
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State