Search icon

LIFE TO LIFE MINISTRIES, INC.

Company Details

Entity Name: LIFE TO LIFE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2000 (24 years ago)
Document Number: N98000003007
FEI/EIN Number 593508679
Address: 9249 TOBY LANE, ., ORLANDO, FL, 32817, US
Mail Address: 10151 UNIVERSITY BLVD., PMB 344, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CUNNEEN JAMES C Agent 9249 TOBY LANE, ORLANDO, FL, 32817

Officer

Name Role Address
CUNNEEN JAMES C Officer 9249 TOBY LANE, ORLANDO, FL, 32817

Director

Name Role Address
Pearson William A Director 5941 Cheswood Ct., Orlando, FL, 32817
COPELAND KAREN C Director 2417 SOUTHERN HILLS CT., OVIEDO, FL, 32765

Chairman

Name Role Address
BATES RICHARD D Chairman 9211 CORNISH CT., ORLANDO, FL, 32817

President

Name Role Address
Gilbert Thomas S President 3841 Stonefield Drive, Orlando, FL, 32826

Vice President

Name Role Address
Sulc Michael C Vice President 1210 Marston Avenue, Ames, IA, 50010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 9249 TOBY LANE, ., ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2009-01-13 9249 TOBY LANE, ., ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2003-01-08 CUNNEEN, JAMES C No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-08 9249 TOBY LANE, ORLANDO, FL 32817 No data
AMENDMENT 2000-08-25 No data No data
AMENDMENT 1998-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State