Search icon

FINNISH PENTECOSTAL CHURCH OF LAKE WORTH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FINNISH PENTECOSTAL CHURCH OF LAKE WORTH, FLORIDA, 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: 19 Apr 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2002 (23 years ago)
Document Number: 720737
FEI/EIN Number 592085581

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

Address: 1510 HIGH RIDGE ROAD, LAKE WORTH, FL, 33461
Mail Address: 1510 HIGH RIDGE ROAD, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASSILA MARK Owner 10834 Tamis Trail, Lake Worth, FL, 33449
LASSILA MARK President 10834 Tamis Trail, Lake Worth, FL, 33449
AUTERO ESA OV 232 Orange Tree Dr., Atlantis, FL, 33462
Mutka Sanna Treasurer 507 North Broadway, Lantana, FL, 33462
Korhonen Markus Officer 1308 West Indies Way, Lantana, FL, 33462
Lassila Mark Agent 10834 Tamis Trail, Lake Worth, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100264 KOTIKIRKKO ACTIVE 2011-10-11 2026-12-31 - 1510 HIGH RIDGE ROAD, LAKE WORTH, FL, 33461
G11000044548 ALL NATIONS CHURCH ACTIVE 2011-05-09 2026-12-31 - 1510 HIGH RIDGE ROAD, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-03 Lassila, Mark -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 10834 Tamis Trail, Lake Worth, FL 33449 -
REINSTATEMENT 2002-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-15 1510 HIGH RIDGE ROAD, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 1992-04-15 1510 HIGH RIDGE ROAD, LAKE WORTH, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State