Entity Name: | REAL LIFE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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 |
593574508
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BALLANTYNE SCOT | President | 9312 W. FLORA ST, TAMPA, FL, 33615 |
BALLANTYNE SCOT | Treasurer | 9312 W. FLORA ST, TAMPA, FL, 33615 |
BALLANTYNE SCOT | Director | 9312 W. FLORA ST, TAMPA, FL, 33615 |
BALLANTYNE SUSAN | Vice President | 9312 W. FLORA ST, TAMPA, FL, 33615 |
BALLANTYNE SUSAN | Director | 9312 W. FLORA ST, TAMPA, FL, 33615 |
BALLANTYNE SUSAN | Secretary | 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 |
RIZZO DEBBIE | Treasurer | 7930 BAY POINT DR. B36, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-24 | 9312 W FLORA STREET, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2004-04-24 | 9312 W FLORA STREET, TAMPA, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-24 | GRESHAM, GREGORY ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-24 | 1602 W. SLIGH AVE., SUITE 300, TAMPA, FL 33604 | - |
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: 03 Apr 2025
Sources: Florida Department of State