Search icon

REAL LIFE MINISTRIES, INC.

Company Details

Entity Name: REAL LIFE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 May 1999 (26 years ago)
Date of dissolution: 16 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2005 (20 years ago)
Document Number: N99000002789
FEI/EIN Number 59-3574508
Address: 9312 W FLORA STREET, TAMPA, FL 33615
Mail Address: 9312 W FLORA STREET, TAMPA, FL 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRESHAM, GREGORY ESQ. Agent 1602 W. SLIGH AVE., SUITE 300, TAMPA, FL 33604

President

Name Role Address
BALLANTYNE, SCOT President 9312 W. FLORA ST, TAMPA, FL 33615

Treasurer

Name Role Address
BALLANTYNE, SCOT Treasurer 9312 W. FLORA ST, TAMPA, FL 33615
RIZZO, DEBBIE Treasurer 7930 BAY POINT DR., B36 TAMPA, FL 33615

Director

Name Role Address
BALLANTYNE, SCOT Director 9312 W. FLORA ST, TAMPA, FL 33615
BALLANTYNE, SUSAN Director 9312 W. FLORA ST, TAMPA, FL 33615
DEAN, JAMES Director 8907 WATERWAY DR, TAMPA, FL 33635
LEWIS, ROBERT T Director 8501 RED SETTER LANE, CHARLOTTE, NC 28227
MAYS, CHRIS Director 345 MONTGOMERY CIRCLE, STEPHENS CITY, VA 22655

Vice President

Name Role Address
BALLANTYNE, SUSAN Vice President 9312 W. FLORA ST, TAMPA, FL 33615

Secretary

Name Role Address
BALLANTYNE, SUSAN Secretary 9312 W. FLORA ST, TAMPA, FL 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-24 9312 W FLORA STREET, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2004-04-24 9312 W FLORA STREET, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2004-04-24 GRESHAM, GREGORY ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-24 1602 W. SLIGH AVE., SUITE 300, TAMPA, FL 33604 No data

Documents

Name Date
Voluntary Dissolution 2005-05-16
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-03-04
Reg. Agent Change 2001-08-23
ANNUAL REPORT 2001-06-28
ANNUAL REPORT 2000-05-26
Domestic Non-Profit 1999-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State