Search icon

LIFELINE COMMUNITY CHURCH INC. OF CENTRAL FLORIDA - Florida Company Profile

Company Details

Entity Name: LIFELINE COMMUNITY CHURCH INC. OF CENTRAL FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: N99000005434
FEI/EIN Number 593748404

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15096 NW 25A, P.O. Box 100, REDDICK, FL, 32686, US
Mail Address: P O BOX 100, REDDICK, FL, 32686
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINON JAMES L President 16047 N.W. 37TH TERRACE P O BOX 87, REDDICK, FL, 32686
Mckinon James L Treasurer p o box 87, reddick, FL, 32686
Mckinon James L Administrator p o box 87, reddick, FL, 32686
JACKSON RUSA F Trustee 620 N.W. 35TH STREET, OCALA, FL, 34475
JACKSON RUSA F Chairman 620 N.W. 35TH STREET, OCALA, FL, 34475
JACKSON RUSA F President 620 N.W. 35TH STREET, OCALA, FL, 34475
MCKINON JAMES L Agent 16047 N. W. 37 TERR., REDDICK, FL, 32686
MCKINON JUANITA D Secretary 16047 N.W. 37TH TERRACE, P O BOX 87, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-06-15 - -
REGISTERED AGENT NAME CHANGED 2017-06-15 MCKINON, JAMES L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 15096 NW 25A, P.O. Box 100, REDDICK, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 16047 N. W. 37 TERR., REDDICK, FL 32686 -
CANCEL ADM DISS/REV 2005-06-09 - -
CHANGE OF MAILING ADDRESS 2005-06-09 15096 NW 25A, P.O. Box 100, REDDICK, FL 32686 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-06-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State