Search icon

PARKVIEW CHRISTIAN LIFE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PARKVIEW CHRISTIAN 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
BABERS HENRY President 303 WEST MAIN STREET, HAINES CITY, FL, 33844
BABERS HENRY Director 303 WEST MAIN STREET, HAINES CITY, FL, 33844
BABERS ERNESTINE Vice President 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
BABERS ERNESTINE Agent 303 WEST MAIN STREET, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08077700047 WORD OF EXCELLENCE EXPIRED 2008-03-17 2013-12-31 - 3520 BAKER AVENUE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 3500 BAKER AVE, HAINES CITY, FL 33844 -
NAME CHANGE AMENDMENT 2015-05-26 PARKVIEW CHRISTIAN LIFE CENTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 303 WEST MAIN STREET, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2003-05-05 3500 BAKER AVE, HAINES CITY, FL 33844 -
NAME CHANGE AMENDMENT 2002-03-07 PARKVIEW CHRISTIAN CENTER INC. -

Documents

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 Apr 2025

Sources: Florida Department of State