Search icon

LUTZ FAMILY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: LUTZ FAMILY 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: 23 Nov 1982 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: 765844
FEI/EIN Number 590751925

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

Address: 960 W LUTZ LAKE FERN RD, LUTZ, FL, 33548-5028, US
Mail Address: 960 W LUTZ LAKE FERN RD, LUTZ, FL, 33548-5028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Ryan Chairman 18916 5th Place SW, Lutz, FL, 33548
Brown Gordon Trustee 18714 Lakeshore Dr, Lutz, FL, 33549
Damato Tony Trustee 17803 Morninghigh Dr, Lutz, FL, 33549
Cummings Elizabeth Trustee 2759 Garden Plum Place, Odessa, FL, 335565144
Booth Mark Trustee 404 Duque Rd., Lutz, FL, 33549
Gray Joe Trustee 3220 Pleasant Lake Dr, Tampa, FL, 33618
BERLIN-BEASLEY KIMBERLY Agent 960 W LUTZ LAKE FERN RD, LUTZ, FL, 335485028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-05 BERLIN-BEASLEY, KIMBERLY -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 960 W LUTZ LAKE FERN RD, LUTZ, FL 33548-5028 -
AMENDMENT AND NAME CHANGE 2023-06-05 LUTZ FAMILY CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 960 W LUTZ LAKE FERN RD, LUTZ, FL 33548-5028 -
CHANGE OF MAILING ADDRESS 2008-01-08 960 W LUTZ LAKE FERN RD, LUTZ, FL 33548-5028 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1982-12-07 FIRST UNITED METHODIST CHURCH OF LUTZ, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-05-22
Amendment and Name Change 2023-06-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State