Search icon

CHRISTIAN LIFE CENTER OF FLAGLER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN LIFE CENTER OF FLAGLER COUNTY, INC.
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: 28 Oct 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: N99000006440
FEI/EIN Number 593626794

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

Address: 5200 Belle Terre Pkwy, Palm Coast, FL, 32137, US
Mail Address: 5200 Belle Terre Pkwy, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hughes Lisa Secretary 5061 SE 140th ST, Summerfield, FL, 34491
Campetella Joseph P Past 16 Zoeller Court, Palm Coast, FL, 32164
CAMPETELLA JOSEPH P Agent 16 Zoeller Court, Palm Coast, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148886 CHRISTIAN LIFE DAYCARE ACTIVE 2024-12-09 2029-12-31 - 5200 BELLE TERRE PARKWAY, PALM COAST, FL, 32137
G23000049601 CHRISTIAN LIFE CENTER ACTIVE 2023-04-19 2028-12-31 - 5200 BELLE TERRE PKWY, PALM COAST, FL, 32137
G21000147030 CHRISTIAN LIFE ACADEMY ACTIVE 2021-11-02 2026-12-31 - 5200 BELLE TERRE PKWY, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 5200 Belle Terre Pkwy, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2023-03-29 5200 Belle Terre Pkwy, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 16 Zoeller Court, Palm Coast, FL 32164 -
NAME CHANGE AMENDMENT 2020-12-18 CHRISTIAN LIFE CENTER OF FLAGLER COUNTY, INC. -
REGISTERED AGENT NAME CHANGED 2019-06-13 CAMPETELLA, JOSEPH Paul -
CANCEL ADM DISS/REV 2006-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-26
Name Change 2020-12-18
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State