Search icon

LIFEWAY CHRISTIAN RESOURCES OF THE SOUTHERN BAPTIST CONVENTION, INC. - Florida Company Profile

Company Details

Entity Name: LIFEWAY CHRISTIAN RESOURCES OF THE SOUTHERN BAPTIST CONVENTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Aug 1999 (26 years ago)
Document Number: 846343
FEI/EIN Number 620505208

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

Address: 200 POWELL PLACE, SUITE 100, BRENTWOOD, TN, 37027, US
Mail Address: 200 POWELL PLACE, SUITE 100, BRENTWOOD, TN, 37027, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Walker Joe Treasurer 107 Ballentrae Court, Hendersonville, TN, 37075
Cho Dan Director 182 Beech Street, Belmont, MA, 02478
Harris Madeline Director 5630 Wyndale Ave., Philadelphia, PA, 19131
McDaniel Luther Director 112 Governor's Point Blvd., Hendersonvillle, TN, 37075
Pearle Bob Director 9100 N. Normandale, Ft. Worth, TX, 76116
Ruiz Jose Director 2632 NW Ashurst Lane, Lee's Summit, MO, 64081
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008853 LIFE WAY CHRISTIAN STORE EXPIRED 2010-01-28 2015-12-31 - ONE LIFE WAY PLAZA, NASHVILLE, TN, 37234-0187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 200 POWELL PLACE, SUITE 100, BRENTWOOD, TN 37027 -
CHANGE OF MAILING ADDRESS 2022-04-08 200 POWELL PLACE, SUITE 100, BRENTWOOD, TN 37027 -
REGISTERED AGENT NAME CHANGED 2011-10-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-10-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 1999-08-26 LIFEWAY CHRISTIAN RESOURCES OF THE SOUTHERN BAPTIST CONVENTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State