Search icon

THE LIGHTHOUSE CHURCH, INC.

Company Details

Entity Name: THE LIGHTHOUSE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Jan 1983 (42 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 766557
FEI/EIN Number N/A
Address: 38 HUDSON STREET, ORLA VISTA, FL 32811
Mail Address: 4340 RIXEY STREET, ORLANDO, FL 32803
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SANDLES, BEATRICE Agent 4340 RIXEY STREET, ORLANDO, FL 32803

President

Name Role Address
SANDLES, BEATRICE President 4340 RIXEY ST, ORLANDO, FL

Director

Name Role Address
SANDLES, BEATRICE Director 4340 RIXEY ST, ORLANDO, FL
WEST, MARCELLA Director 5008 VANGUARD ST., ORLANDO, FL
BRICE, GERTIE Director 104 LANCELOT AVE, ORLANDO, FL

Vice President

Name Role Address
WEST, MARCELLA Vice President 5008 VANGUARD ST., ORLANDO, FL

Secretary

Name Role Address
BRICE, GERTIE Secretary 104 LANCELOT AVE, ORLANDO, FL

Treasurer

Name Role Address
BRICE, GERTIE Treasurer 104 LANCELOT AVE, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 38 HUDSON STREET, ORLA VISTA, FL 32811 No data
CHANGE OF MAILING ADDRESS 1986-04-28 38 HUDSON STREET, ORLA VISTA, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 1986-04-28 4340 RIXEY STREET, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 1985-05-17 SANDLES, BEATRICE No data

Documents

Name Date
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-02-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State