Entity Name: | APOSTOLIC LIGHTHOUSE CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 12 May 1977 (48 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | 738915 |
FEI/EIN Number | 59-1746241 |
Address: | 33 EAST CAMINO REAL #112, BOCA RATON, FL 33432 |
Mail Address: | 6343 VIA DE SONRISA DEL SUR, 148, BOCA RATON, FL 33433 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, REV CLIFFORD E | Agent | 6343 VIA DE SONRISA DEL SUR, 145, BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
JONES, CLIFFORD E | President | 6343 VIA DE SONRISA DEL SUR, BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
JONES, CLIFFORD E | Vice President | 6343 VIA DE SONRISA DEL SUR, BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
JONES, CLIFFORD E | Treasurer | 6343 VIA DE SONRISA DEL SUR, BOCA RATON, FL 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-04 | 33 EAST CAMINO REAL #112, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-12 | JONES, REV CLIFFORD E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-12 | 6343 VIA DE SONRISA DEL SUR, 145, BOCA RATON, FL 33433 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-02 | 33 EAST CAMINO REAL #112, BOCA RATON, FL 33432 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900011182 | LAPSED | 04-012310 (08) | CIR CRT BROWARD CTY | 2005-06-02 | 2010-06-22 | $15000.00 | AMERICAN RESTORATION, INC, 3460 WEST HILLSBOROUGH BLVD, STE 106, COCONUT CREEK, FL 33073 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-06-06 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-08-02 |
ANNUAL REPORT | 2005-09-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State