Search icon

LOCKHART BAPTIST CHURCH HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: LOCKHART BAPTIST CHURCH HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2000 (25 years ago)
Document Number: 701316
FEI/EIN Number 592297708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7601 EDGEWATER DR., ORLANDO, FL, 32810, US
Mail Address: 7601 EDGEWATER DR., ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cochran Suzanne Secretary 3813 Emerald Estates Circle, Apopka, FL, 32703
Nelson Stephanie Director 763 Villa Milano, Apopka, FL, 32712
Bowers Deborah Treasurer 893 Little Bend Road, Altamonte Springs, FL, 32714
Conyers Charles President 4700 Beggs Road, Orlando, FL, 32810
Thornton Deann Director 4057 Mallard Point Court, Orlando, FL, 32810
ROBINSON MARY Agent 7601 EDGEWATER DR, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085493 LOCKHART BAPTIST CHURCH HOLDING CO., INC DBA: LA VERDADERA FE EXPIRED 2011-08-29 2016-12-31 - 7601 EDGEWATER DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-28 ROBINSON, MARY -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 7601 EDGEWATER DR, ORLANDO, FL 32810 -
AMENDMENT 2000-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-20 7601 EDGEWATER DR., ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 1996-02-20 7601 EDGEWATER DR., ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
Reg. Agent Change 2019-05-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State