Search icon

ENLIGHTENED FAMILY INSTITUTE, INC.

Company Details

Entity Name: ENLIGHTENED FAMILY INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2007 (17 years ago)
Date of dissolution: 08 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2014 (11 years ago)
Document Number: P07000099425
FEI/EIN Number 061826225
Address: 4502 STONEBRIDGE RD., DESTIN, FL, 32541, US
Mail Address: 4502 STONEBRIDGE RD., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HAWKINS JOHN W Agent MATTHEWS & HAWKINS, P.A., DESTIN, FL, 32541

Director

Name Role Address
Amos-Britt TERRI Director 4502 STONEBRIDGE ROAD, DESTIN, FL, 32541

President

Name Role Address
Amos-Britt TERRI President 4502 STONEBRIDGE ROAD, DESTIN, FL, 32541

Treasurer

Name Role Address
Amos-Britt TERRI Treasurer 4502 STONEBRIDGE ROAD, DESTIN, FL, 32541

Chief Financial Officer

Name Role Address
Britt Charles Chief Financial Officer 4502 STONEBRIDGE RD., DESTIN, FL, 32541

Secretary

Name Role Address
Amos-Britt TERRI Secretary 4502 STONEBRIDGE ROAD, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-29 4502 STONEBRIDGE RD., DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2009-12-29 4502 STONEBRIDGE RD., DESTIN, FL 32541 No data
AMENDMENT AND NAME CHANGE 2009-02-09 ENLIGHTENED FAMILY INSTITUTE, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-08
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11
ADDRESS CHANGE 2009-12-29
ANNUAL REPORT 2009-03-05
Amendment and Name Change 2009-02-09
ANNUAL REPORT 2008-04-11
Domestic Profit 2007-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State