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 |
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 |
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 |
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 | - |
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