Search icon

LAKEVIEW BAPTIST CHURCH OF DELRAY BEACH, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW BAPTIST CHURCH OF DELRAY BEACH, 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: 29 Dec 1967 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2019 (6 years ago)
Document Number: 713880
FEI/EIN Number 591415463

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

Address: 2599 N. Swinton Ave., Delray Beach, FL, 33444, US
Mail Address: 2599 N. Swinton Ave., Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zeltner Chuck Deac 2599 N. Swinton Ave., Delray Beach, FL, 33444
Rockey Clifford Deac 2599 N. Swinton Ave., Delray Beach, FL, 33444
Massenat Vela Deac 2599 N. Swinton Ave., Delray Beach, FL, 33444
Burton Aaron Deac 2599 N. Swinton Ave., Delray Beach, FL, 33444
Hamburg Bruce Deac 2599 N. Swinton Ave., Delray Beach, FL, 33444
Krall Mark Agent 800 palm Trail Ste 210, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072702 LAKEVIEW CHURCH ACTIVE 2016-07-22 2026-12-31 - 2599 N SWINTON AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 Krall , Mark -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 800 palm Trail Ste 210, Delray Beach, FL 33483 -
REINSTATEMENT 2019-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 2599 N. Swinton Ave., Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2014-02-25 2599 N. Swinton Ave., Delray Beach, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State