Entity Name: | LAKESIDE 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: | 27 Jun 1975 (50 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jul 1980 (45 years ago) |
Document Number: | 733183 |
FEI/EIN Number |
591631340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2539 MOODY AVENUE, ORANGE PARK, FL, 32073 |
Mail Address: | 2539 MOODY AVENUE, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD DARRELL | Director | 134 WINGSTONE DRIVE, PONTE VEDRA, FL, 32081 |
Kovar Steve | Elde | 10764 Appaloosa Drive, Jacksonville, FL, 32257 |
James Lamar M | Elde | 2468 Stoney Glen Dr., Fleming Island, FL, 32003 |
Lance Wiggains | Treasurer | 832 Hibernia Forest Dr, Fleming island, FL, 32003 |
Coffee Sean | Assi | 2539 MOODY AVENUE, ORANGE PARK, FL, 32073 |
HERRING QUENT | Agent | 2975 COUNTRY CLUB BLVD., ORANGE PARK, FL, 32073 |
HERRING QUENT | President | 2975 COUNTRY CLUB BLVD., JACKSONVILLE, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-21 | HERRING, QUENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-21 | 2975 COUNTRY CLUB BLVD., ORANGE PARK, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-12 | 2539 MOODY AVENUE, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2008-04-12 | 2539 MOODY AVENUE, ORANGE PARK, FL 32073 | - |
NAME CHANGE AMENDMENT | 1980-07-03 | LAKESIDE CHURCH OF CHRIST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State