Search icon

EXCHANGED LIFE FELLOWSHIP CORP.

Company Details

Entity Name: EXCHANGED LIFE FELLOWSHIP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2013 (12 years ago)
Document Number: N97000002394
FEI/EIN Number 743225035
Address: 1319 DONNA AVE, COCOA, FL, 32922
Mail Address: 1319 DONNA AVE, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FRANK BERRY SR. Agent 1319 DONNA AVE, COCOA, FL, 32922

President

Name Role Address
BERRY FRANK SR President 1319 DONNA AVE, COCOA, FL, 32922

Director

Name Role Address
BERRY FRANK SR Director 1319 DONNA AVE, COCOA, FL, 32922

Secretary

Name Role Address
BERRY DELORIS Secretary 1319 DONNA AVE, COCOA, FL, 32922

Treasurer

Name Role Address
BERRY DELORIS Treasurer 1319 DONNA AVE, COCOA, FL, 32922
BERRY FRANK CJR. Treasurer 4315 Delespine Rd, COCOA, FL, 32927
JACKSON DIANE BSR Treasurer 5663 ADA ST, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 1319 DONNA AVE, COCOA, FL 32922 No data
REINSTATEMENT 2013-05-08 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-08 FRANK, BERRY, SR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 1319 DONNA AVE, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2002-05-12 1319 DONNA AVE, COCOA, FL 32922 No data
NAME CHANGE AMENDMENT 1999-09-01 EXCHANGED LIFE FELLOWSHIP CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State