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
Changed: 04/24/2023
2130 Wade Hampton Blvd.
Greenville, SC 29615
Greenville, SC 29615
Changed: 04/24/2023
Mailing Address
Changed: 04/24/2023
2130 Wade Hampton Blvd
Greenville, SC 29615
Greenville, SC 29615
Changed: 04/24/2023
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/12/2021
Address Changed: 03/12/2021
O/C CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
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
Title DV
BURNHAM, JAMES
Title DST
JAQUITH, MICHAEL
Title DP
WOOD, STEPHEN D
599 TANYARD ROAD
GREENVILLE, SC 29605
GREENVILLE, SC 29605
Title DV
BURNHAM, JAMES
4800 SAMANTHA LANE
FARMINGTON, NM 87402
FARMINGTON, NM 87402
Title DST
JAQUITH, MICHAEL
401 HANCHEY DR.
NOKOMIS, FL 34275
NOKOMIS, FL 34275
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/24/2023 |
2024 | 01/29/2024 |
Document Images