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 |
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 |
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 |
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 | - | - |
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