Search icon

THE BRANCH OF LIFE CHRISTIAN FELLOWSHIP MINISTRIES, INC.

Company Details

Entity Name: THE BRANCH OF LIFE CHRISTIAN FELLOWSHIP MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: N97000005527
FEI/EIN Number 650784990
Address: 422 NE 2nd Place, CAPE CORAL, FL, 33909, US
Mail Address: P.O. BOX 150638, CAPE CORAL, FL, 33915, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CUBELLO, III ANTHONY P Agent 422 NE 2nd Place, CAPE CORAL, FL, 33909

President

Name Role Address
Smith Steve President 14871 Reflection Key Circle #1312, Ft. Myers, FL, 33907

Secretary

Name Role Address
PARKER SYLVIA Secretary 1907 SE 11TH TERRACE, CAPE CORAL, FL, 33990

Treasurer

Name Role Address
Vernon Paul Treasurer 545 Wildwood Drive, Cape Coral, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121964 HOUSE OF HOPE SWFL ACTIVE 2020-09-18 2025-12-31 No data PO BOX 150638, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 422 NE 2nd Place, CAPE CORAL, FL 33909 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 422 NE 2nd Place, CAPE CORAL, FL 33909 No data
REINSTATEMENT 2012-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-03-06 422 NE 2nd Place, CAPE CORAL, FL 33909 No data
AMENDMENT 1998-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State