Search icon

WESTWOOD LAKE CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: WESTWOOD LAKE CHURCH OF CHRIST, 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: 19 Sep 1960 (65 years ago)
Document Number: 701435
FEI/EIN Number 051600082

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

Address: 1800 E MOWRY DRIVE, HOMESTEAD, FL, 33033
Mail Address: 1111 K ADAMS AVE, HOMESTEAD, FL, 33084
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATLEY DONALD R President 21320 S.W. 240 STREET, MIAMI, FL, 33031
HATLEY DONALD R Director 21320 S.W. 240 STREET, MIAMI, FL, 33031
CASTEL GARY Director 35719 HIGH PINES DRIVE, EUSTIS, FL, 32736
ROSS BEN Secretary 13800 ROANOKE STREET, DAVIE, FL, 33325
ROSS BEN Director 13800 ROANOKE STREET, DAVIE, FL, 33325
WALLACE MARK L Treasurer 1111K ADAMS AVENUE, HOMESTEAD, FL, 33034
WALLACE MARK L Director 1111K ADAMS AVENUE, HOMESTEAD, FL, 33034
LOLO ORLANDO Vice President 4018 MYRTLEWOOD CIRCLE EAST, PALM BEACH, FL, 33418
LOLO ORLANDO Director 4018 MYRTLEWOOD CIRCLE EAST, PALM BEACH, FL, 33418
WALLACE MARK L Agent 1111K ADAMS AVENUE, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-19 WALLACE, MARK L -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 1111K ADAMS AVENUE, HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2007-03-12 1800 E MOWRY DRIVE, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-17 1800 E MOWRY DRIVE, HOMESTEAD, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State