Search icon

ST. MARK FAMILY LIFE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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