Search icon

LIFE FELLOWSHIP MORTGAGE CO. & FIN. SVCS., INC.

Company Details

Entity Name: LIFE FELLOWSHIP MORTGAGE CO. & FIN. SVCS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2006 (19 years ago)
Document Number: P06000050392
FEI/EIN Number 371522377
Address: 3610 COUNTRY LANE, LAKELAND, FL, 33810-0238, US
Mail Address: 3610 COUNTRY LANE, LAKELAND, FL, 33810-0238, US
Place of Formation: FLORIDA

Agent

Name Role Address
LOVETT FOSTER C Agent 400 E. MLK BLVD, SUITE 108, TAMPA, FL, 33601

President

Name Role Address
WILSON JR. WOODROW President 3610 COUNTRY LANE, LAKELAND, FL, 338100238

Director

Name Role Address
WILSON JR. WOODROW Director 3610 COUNTRY LANE, LAKELAND, FL, 338100238

Vice President

Name Role Address
WRIGHT SHIRLEY A Vice President 3610 COUNTRY LANE, LAKELAND, FL, 338100238

Chief Operating Officer

Name Role Address
Wilson Kayla I Chief Operating Officer 3610 COUNTRY LANE, LAKELAND, FL, 338100238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036639 PLEASURE TRAVEL AGENCY EXPIRED 2013-04-16 2018-12-31 No data 3610 COUNTRY LANE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-15 3610 COUNTRY LANE, LAKELAND, FL 33810-0238 No data
CHANGE OF MAILING ADDRESS 2010-01-15 3610 COUNTRY LANE, LAKELAND, FL 33810-0238 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-14 400 E. MLK BLVD, SUITE 108, TAMPA, FL 33601 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State