Entity Name: | LIGHTHOUSE CHAPEL INTERNATIONAL 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: | 18 Apr 2011 (14 years ago) |
Document Number: | F11000001667 |
FEI/EIN Number |
133870252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 N University Dr, Unit 10-12, Sunrise, FL, 33322, US |
Mail Address: | P.O.Box 277954, Miramar, FL, 33027, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
OSEI CHARLES | Vice Chairman | 272 Rising Meadow Way, East Stroudsburg, PA, 18302 |
OBUOBISA JOEL | President | P.O.Box 277954, Miramar, FL, 33027 |
OBUOBISA SARA | Treasurer | P.O.Box 277954, Miramar, FL, 33027 |
JOHN WILHELMINA | Secretary | 4620 ALLENBEND RD, GLEN ALLEN, VA, 23060 |
Appea Danquah Louisa | Agent | 342 Roberts Family Lane, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 2500 N University Dr, Unit 10-12, Sunrise, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 2500 N University Dr, Unit 10-12, Sunrise, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-24 | Appea Danquah, Louisa | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 342 Roberts Family Lane, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 28368 Constellation Road 91355, Suite 380, Valencia, CA 91355 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 10024 John Adams Way, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 28368 Constellation Road 91355, Suite 380, Valencia, CA 91355 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State