Entity Name: | LIFETIME ADOPTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Dec 2014 (10 years ago) |
Document Number: | P14000101086 |
FEI/EIN Number | 36-4801078 |
Address: | 6640 Congress St, New Port Richey, FL, 34653, US |
Mail Address: | PO BOX 1900, PENN VALLEY, CA, 95946, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALCUTT PATRICK B | Agent | 4201 4TH ST N SUITE 4, ST. PETERSBURG, FL, 33703 |
Name | Role | Address |
---|---|---|
CALDWELL MARDALYNNE | President | 6640 Congress St, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
CALDWELL MARDALYNNE | Director | 6640 Congress St, New Port Richey, FL, 34653 |
SCINTO DAVID | Director | 6640 Congress St, New Port Richey, FL, 34653 |
FEATHERSTON HEATHER | Director | 6640 Congress St, New Port Richey, FL, 34653 |
ROTZ LINDA | Director | 6640 Congress St, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
SCINTO DAVID | Treasurer | 6640 Congress St, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
FEATHERSTON HEATHER | Vice President | 6640 Congress St, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
ROTZ LINDA | Secretary | 6640 Congress St, New Port Richey, FL, 34653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000089254 | LIFETIME ADOPTION INC | ACTIVE | 2023-07-31 | 2028-12-31 | No data | 6640 CONGRESS STREET ST 101, NEW PORT RICHEY, CA, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-08 | 6640 Congress St, New Port Richey, FL 34653 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-09 | 6640 Congress St, New Port Richey, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-12-09 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State