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 |
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 |
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 |
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 | - |
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