Entity Name: | PARKVIEW CHRISTIAN LIFE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Dec 1996 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 May 2015 (10 years ago) |
Document Number: | N96000006354 |
FEI/EIN Number | 900281275 |
Address: | 3500 BAKER AVE, HAINES CITY, FL, 33844, US |
Mail Address: | 3520 BAKER AVE, HAINES CITY, FL, 33844 |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABERS ERNESTINE | Agent | 303 WEST MAIN STREET, HAINES CITY, FL, 33844 |
Name | Role | Address |
---|---|---|
BABERS HENRY | President | 303 WEST MAIN STREET, HAINES CITY, FL, 33844 |
Name | Role | Address |
---|---|---|
BABERS HENRY | Director | 303 WEST MAIN STREET, HAINES CITY, FL, 33844 |
BABERS ERNESTINE | Director | 303 WEST MAIN STREET, HAINES CITY, FL, 33844 |
COBB CHARLIE L | Director | 242 TOWHEE RD, WINTER HAVEN, FL, 33881 |
WASHINGTON BERNARD | Director | 507 Majestic Gardens Blvd., Winter Haven, FL, 338802009 |
Name | Role | Address |
---|---|---|
BABERS ERNESTINE | Vice President | 303 WEST MAIN STREET, HAINES CITY, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08077700047 | WORD OF EXCELLENCE | EXPIRED | 2008-03-17 | 2013-12-31 | No data | 3520 BAKER AVENUE, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 3500 BAKER AVE, HAINES CITY, FL 33844 | No data |
NAME CHANGE AMENDMENT | 2015-05-26 | PARKVIEW CHRISTIAN LIFE CENTER, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-12 | 303 WEST MAIN STREET, HAINES CITY, FL 33844 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 3500 BAKER AVE, HAINES CITY, FL 33844 | No data |
NAME CHANGE AMENDMENT | 2002-03-07 | PARKVIEW CHRISTIAN CENTER INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-08 |
Name Change | 2015-05-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State