Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CITY OF LIFE, INC.

Filing Information
N17966 59-2720045 11/25/1986 FL ACTIVE NAME CHANGE AMENDMENT 02/22/2008 03/30/2008
Principal Address
2874 E IRLO BRONSON
KISSIMMEE, FL 34744

Changed: 01/20/1995
Mailing Address
2874 E IRLO BRONSON
KISSIMMEE, FL 34744

Changed: 06/18/1998
Registered Agent Name & Address Smith, Jeffrey
2874 E. IRLO BRONSON HIGHWAY
KISSIMMEE, FL 32742

Name Changed: 12/22/2016

Address Changed: 05/02/1989
Officer/Director Detail Name & Address

Title President

SMITH, Jeffrey A
3341 Buckingham Way
ST CLOUD, FL 34772

Title Secretary

SMITH, JANIS K
4241 KISSIMMEE PARK RD
SAINT CLOUD, FL 34772

Title VP

SMITH, Gary A
4241 Kissimmee Park Road
ST. CLOUD, FL 34772

Title D

Linkous, Jason
257 Ocean Residence Ct.
Satellite Beach, FL 32937

Title Treasurer

Smith, Amy N
3341 Buckingham Way
St. Cloud, FL 34744

Title DBA

DBA CITY OF LIFE,ORLANDO
2874 E IRLO BRONSON
KISSIMMEE, FL 34744

Title DBA

CITY OF LIFE CHRISTIAN ACADEMY
2874 E IRLO BRONSON
KISSIMMEE, FL 34744

Title DBA

BLINK CHRISTIAN PERFORMING ARTS CENTER
2874 E IRLO BRONSON
KISSIMMEE, FL 34744

Title DBA

CITY OF LIFE NONA
2874 E IRLO BRONSON
KISSIMMEE, FL 34744

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 02/09/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
02/09/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
12/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
05/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
02/20/2009 -- ANNUAL REPORT View image in PDF format
02/22/2008 -- Name Change View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
08/01/2005 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
10/22/2001 -- REINSTATEMENT View image in PDF format
09/13/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format
05/02/1989 -- Amendment and Name Change View image in PDF format