Entity Name: | ST. MARK FAMILY LIFE CENTER, INC. |
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: | 06 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2010 (14 years ago) |
Document Number: | N96000002528 |
FEI/EIN Number |
593390416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1968 BRUTON BLVD, ORLANDO, FL, 32805 |
Mail Address: | 1968 BRUTON BLVD, ORLANDO, FL, 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Danner Wilbert | President | 1960 BRUTON BLVD, ORLANDO, FL, 32805 |
Gray Terence | Chief Executive Officer | 1960 Bruton Blvd, ORLANDO, FL, 32805 |
Cannady Brenda | Director | 1960 Bruton Blvd, Orlando, FL, 32805 |
BUTLER SHARON | Exec | 1968 BRUTON BLVD, ORLANDO, FL, 32805 |
ST. MARK AME CHURCH | Agent | 1968 BRUTON BLVD, ORLANDO, FL, 32805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000124259 | ORLANDO POWER | EXPIRED | 2015-12-09 | 2020-12-31 | - | 1960 BRUTON BOULEVARD, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-20 | 1968 BRUTON BLVD, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2010-12-20 | 1968 BRUTON BLVD, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-20 | ST. MARK AME CHURCH | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-20 | 1968 BRUTON BLVD, ORLANDO, FL 32805 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2001-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDMENT | 1997-04-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State