Entity Name: | LONGWOOD 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: | 02 Oct 1968 (57 years ago) |
Document Number: | 715344 |
FEI/EIN Number |
592427617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1018 NORTH HWY 17/92, LONGWOOD, FL, 32750, US |
Mail Address: | 212 SANORA BLVD, SANFORD, FL, 32773, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIONNE RAYMOND F | President | 92 S WINTER PARK DR, CASSELBERRY, FL, 32707 |
DIONNE RAYMOND F | Director | 92 S WINTER PARK DR, CASSELBERRY, FL, 32707 |
SNYDER THOMAS M | Vice President | 209 SANORA BLVD, SANFORD, FL, 32773 |
SNYDER THOMAS M | Director | 209 SANORA BLVD, SANFORD, FL, 32773 |
BENNETT ROBERT B | Secretary | 212 SANORA BLVD, SANFORD, FL, 32773 |
BENNETT ROBERT B | Treasurer | 212 SANORA BLVD, SANFORD, FL, 32773 |
BENNETT ROBERT B | Director | 212 SANORA BLVD, SANFORD, FL, 32773 |
WINKLE TIMOTHY M | Director | 4227 ROCKY RIDGE PLACE, SANFORD, FL, 32773 |
BENNETT ROBERT B | Agent | 212 SANORA BLVD, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-03-10 | BENNETT, ROBERT B | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-22 | 1018 NORTH HWY 17/92, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2011-03-22 | 1018 NORTH HWY 17/92, LONGWOOD, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-22 | 212 SANORA BLVD, SANFORD, FL 32773 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State