Detail by Entity Name

Florida Not For Profit Corporation

FAMILY LIFE CENTER INTERNATIONAL, INC.

Filing Information
N92000000219 65-0368234 11/05/1992 11/02/1992 FL ACTIVE CANCEL ADM DISS/REV 10/13/2003 NONE
Principal Address
2130 Wade Hampton Blvd.
Greenville, SC 29615

Changed: 04/24/2023
Mailing Address
2130 Wade Hampton Blvd
Greenville, SC 29615

Changed: 04/24/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
O/C CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/12/2021

Address Changed: 03/12/2021
Officer/Director Detail Name & Address

Title DP

WOOD, STEPHEN D
599 TANYARD ROAD
GREENVILLE, SC 29605

Title DV

BURNHAM, JAMES
4800 SAMANTHA LANE
FARMINGTON, NM 87402

Title DST

JAQUITH, MICHAEL
401 HANCHEY DR.
NOKOMIS, FL 34275

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/24/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- Reg. Agent Change View image in PDF format
02/06/2021 -- ANNUAL REPORT View image in PDF format
06/13/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/24/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
06/28/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
10/13/2003 -- REINSTATEMENT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
08/19/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
02/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format