Search icon

INNER LIFE TRANSFORMATIONS, INC.

Company Details

Entity Name: INNER LIFE TRANSFORMATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: P11000032739
FEI/EIN Number 451543203
Mail Address: 4278 Cartgate Drive, Gulf Shores, AL, 36542, US
Address: 38 South Blue Angel Parkway, Pensacola, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
NORRIS THOMAS LREV.DR. Agent 4278 Cartgate Drive, Gulf Shores, FL, 36542

President

Name Role Address
NORRIS THOMAS LREV.DR. President 4278 Cartgate Drive, Gulf Shores, AL, 36542

Vice President

Name Role Address
Norris Cathleen D Vice President 4278 Cartgate Drive, Gulf Shores, AL, 36542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040183 PASTORAL CARE ASSOCIATES EXPIRED 2013-04-26 2018-12-31 No data 731 NW 92ND AVENUE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 38 South Blue Angel Parkway, #217, Pensacola, FL 32506 No data
CHANGE OF MAILING ADDRESS 2023-02-10 38 South Blue Angel Parkway, #217, Pensacola, FL 32506 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 4278 Cartgate Drive, Gulf Shores, FL 36542 No data
NAME CHANGE AMENDMENT 2013-12-26 INNER LIFE TRANSFORMATIONS, INC. No data
NAME CHANGE AMENDMENT 2013-04-12 SOUL PURPOSE COUNSELING ASSOCIATES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State