Search icon

LAKE WORTH CHRISTIAN REFORMED CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: LAKE WORTH CHRISTIAN REFORMED CHURCH, 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: 05 Jun 1979 (46 years ago)
Document Number: 747515
FEI/EIN Number 590838093

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

Address: 1325 NORTH A STREET, LAKE WORTH, FL, 33460, US
Mail Address: 1325 NORTH A STREET, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Shayna Treasurer 477 SW Cashmere Blvd, Port St Lucie, FL, 34986
Palm Jason Vice President 477 SW Cashmere Blvd, Port St Lucie, FL, 34986
Vos Kris Past 1325 NORTH A STREET, LAKE WORTH, FL, 33460
Vander Ploeg Scott President 477 SW Cashmere Blvd, Port St Lucie, FL, 34986
Morales Shayna Secretary 477 SW Cashmere Blvd, Port St Lucie, FL, 34986
Sunlight Community Church of Lake Worth Agent 1325 NORTH A STREET, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044837 SUNLIGHT COMMUNITY CHURCH ACTIVE 2015-05-05 2025-12-31 - 1325 N. A STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Sunlight Community Church of Lake Worth -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1325 NORTH A STREET, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 1325 NORTH A STREET, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2009-01-19 1325 NORTH A STREET, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State