Entity Name: | LIFE IN CHRIST MINISTRIES U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Sep 1997 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Nov 1999 (25 years ago) |
Document Number: | N97000005132 |
FEI/EIN Number | 65-0779084 |
Address: | 1526 Rose Hill Drive W., Jacksonville, FL 32221 |
Mail Address: | 6630 BREEZEWOOD DR., MYRTLE BEACH, SC 29588-8525 |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAROUSSE, VICTOR | Agent | 1526 Rose Hill Drive W., Jacksonville, FL 32221 |
Name | Role | Address |
---|---|---|
LADNER, BETTY | Principal Director | 6630 Breezewood Blvd, Myrtle Beach, SC 29588 |
Name | Role | Address |
---|---|---|
Ladner, Dwayne A | Secretary | 6630 Breezewood Blvd, Myrtle Beach, SC 29588 |
Name | Role | Address |
---|---|---|
Ladner, Dwayne A | Treasurer | 6630 Breezewood Blvd, Myrtle Beach, SC 29588 |
Name | Role | Address |
---|---|---|
Ladner, Dwayne A | Vice Director | 6630 Breezewood Blvd, Myrtle Beach, SC 29588 |
Name | Role | Address |
---|---|---|
BAROUSSE, VICTOR | Registered Agent | 1526 Rose Hill Drive W., Jacksonville, FL 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 1526 Rose Hill Drive W., Jacksonville, FL 32221 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | BAROUSSE, VICTOR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 1526 Rose Hill Drive W., Jacksonville, FL 32221 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-03 | 1526 Rose Hill Drive W., Jacksonville, FL 32221 | No data |
NAME CHANGE AMENDMENT | 1999-11-01 | LIFE IN CHRIST MINISTRIES U.S.A., INC. | No data |
AMENDMENT | 1998-03-18 | No data | No data |
AMENDMENT | 1998-02-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State