Search icon

COMMUNITY CHURCH OF GOD OF LAKE PLACID, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY CHURCH OF GOD OF LAKE PLACID, 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: 18 Jul 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: 716892
FEI/EIN Number 593055708

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

Address: 735 SUN N LAKE BLVD, LAKE PLACID, FL, 33852
Mail Address: 735 SUN N LAKE BLVD, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spires Andy Chairman 113 Golfpoint Dr., LAKE PLACID, FL, 33852
Spires Andy Director 113 Golfpoint Dr., LAKE PLACID, FL, 33852
Schreck Maggie Treasurer 12 Skyline Dr., LAKE PLACID, FL, 33852
Schreck Maggie Secretary 12 Skyline Dr., LAKE PLACID, FL, 33852
Schreck Maggie Agent 831 Amaranth St, LAKE PLACID, FL, 33852
Paul Dreger President 735 SUN N LAKE BLVD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 831 Amaranth St, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2020-03-18 Schreck, Maggie -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-20 735 SUN N LAKE BLVD, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 735 SUN N LAKE BLVD, LAKE PLACID, FL 33852 -
REINSTATEMENT 1999-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-04-08 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State