Search icon

PALM BEACH LAKES CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH LAKES 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: 11 Feb 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: 706818
FEI/EIN Number 591171830

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

Address: 4067 LEO LANE, WEST PALM BEACH, FL, 33410-6401
Mail Address: 4067 LEO LANE, WEST PALM BEACH, FL, 33410-6401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER DAN President 4747 BROOK DRIVE, WEST PALM BEACH, FL, 334178210
PORTER PHILIP S Vice President 17890 128TH TRAIL, N., JUPITER, FL, 334784683
Watson Richard H Secretary 7004 SE Twin Oaks Circle, Stuart, FL, 34997
Metzkes Paul Vice President 3650 Edgar Ave, Boynton Beach, FL, 334362731
Villard Ivan Operati Agent 4067 LEO LANE, PALM BEACH GARDENS, FL, 334106401
Hayes Dion Vice President 18512 SE Old Trail Drive East, Jupiter, FL, 334781804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Villard, Ivan, Operations Mgr -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-17 4067 LEO LANE, WEST PALM BEACH, FL 33410-6401 -
CHANGE OF MAILING ADDRESS 2007-02-17 4067 LEO LANE, WEST PALM BEACH, FL 33410-6401 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 4067 LEO LANE, PALM BEACH GARDENS, FL 33410-6401 -
NAME CHANGE AMENDMENT 1998-07-27 PALM BEACH LAKES CHURCH OF CHRIST, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State