Search icon

FINNISH PENTECOSTAL CHURCH OF LAKE WORTH, FLORIDA, INC.

Company Details

Entity Name: FINNISH PENTECOSTAL CHURCH OF LAKE WORTH, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2085581
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

Agent

Name Role Address
Lassila, Mark Agent 10834 Tamis Trail, Lake Worth, FL 33449

Owner

Name Role Address
LASSILA, MARK Owner 10834 Tamis Trail, Lake Worth, FL 33449

President

Name Role Address
LASSILA, MARK President 10834 Tamis Trail, Lake Worth, FL 33449

OV

Name Role Address
AUTERO, ESA OV 232 Orange Tree Dr., Atlantis, FL 33462

Treasurer

Name Role Address
Mutka, Sanna Treasurer 507 North Broadway, Lantana, FL 33462

Officer

Name Role Address
Korhonen, Markus Officer 1308 West Indies Way, Lantana, FL 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100264 KOTIKIRKKO ACTIVE 2011-10-11 2026-12-31 No data 1510 HIGH RIDGE ROAD, LAKE WORTH, FL, 33461
G11000044548 ALL NATIONS CHURCH ACTIVE 2011-05-09 2026-12-31 No data 1510 HIGH RIDGE ROAD, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-03 Lassila, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 10834 Tamis Trail, Lake Worth, FL 33449 No data
REINSTATEMENT 2002-05-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-15 1510 HIGH RIDGE ROAD, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 1992-04-15 1510 HIGH RIDGE ROAD, LAKE WORTH, FL 33461 No data

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: 06 Feb 2025

Sources: Florida Department of State