Search icon

LIFE LINE OF CHRIST MINISTRIES, INC.

Company Details

Entity Name: LIFE LINE OF CHRIST MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Jun 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N97000003322
FEI/EIN Number 59-3484570
Mail Address: PO BOX 680578, ORLANDO, FL
Address: 3956 SILVER STAR ROAD, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NAAB, BLANCHE Agent 6402 TEBBETTS DRIVE, ORLANDO, FL 32818

President

Name Role Address
ROBBINS, SYLVESTER President 3956 SILVER STAR ROAD, ORLANDO, FL 32808

Director

Name Role Address
ROBBINS, SYLVESTER Director 3956 SILVER STAR ROAD, ORLANDO, FL 32808
ROBBINS, PATRICIA Director 3956 SILVER STAR ROAD, ORLANDO, FL 32808
NAAB, BLANCHE Director 3956 SILVER STAR ROAD, ORLANDO, FL 32808
ROBBINS, PRISCILLA Director 3956 SILVER STAR ROAD, ORLANDO, FL 32808
JONES, DANIEL Director 3956 SILVER STAR ROAD, ORLANDO, FL 32808
DUMAS, MARY Director 3956 SILVER STAR ROAD, ORLANDO, FL 32808

Vice President

Name Role Address
ROBBINS, PATRICIA Vice President 3956 SILVER STAR ROAD, ORLANDO, FL 32808

Secretary

Name Role Address
NAAB, BLANCHE Secretary 3956 SILVER STAR ROAD, ORLANDO, FL 32808

Treasurer

Name Role Address
ROBBINS, PRISCILLA Treasurer 3956 SILVER STAR ROAD, ORLANDO, FL 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2004-11-01 No data No data
CHANGE OF MAILING ADDRESS 2004-11-01 3956 SILVER STAR ROAD, ORLANDO, FL 32808 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-24 6402 TEBBETTS DRIVE, ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2002-06-24 NAAB, BLANCHE No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-04 3956 SILVER STAR ROAD, ORLANDO, FL 32808 No data

Documents

Name Date
REINSTATEMENT 2004-11-01
ANNUAL REPORT 2002-06-24
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-08-17
ANNUAL REPORT 1998-10-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State