Search icon

THE SECT OF THE LORD JESUS CHRIST (ACTS 28:22) INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE SECT OF THE LORD JESUS CHRIST (ACTS 28:22) INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F94000005105
FEI/EIN Number 232226273

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

Address: 40125 MAGNOLIA ST, LADY LAKE, FL, 32159
Mail Address: 40125 MAGNOLIA ST, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Forte Elsie A President 40125 Magnolia Street, Lady LAKE, FL, 32159
Forte Elsie A Treasurer 40125 Magnolia Street, Lady LAKE, FL, 32159
FORTE ALFRED E Vice President RR3 BOX 2617, HONESDALE, PA, 18431
FORTE ALFRED E Treasurer RR3 BOX 2617, HONESDALE, PA, 18431
Lukeman Deborah A Secretary 18 Lanier Lane, Bay Shore, NY, 11706
Lukeman Deborah A Trustee 18 Lanier Lane, Bay Shore, NY, 11706
Lukeman Deborah A Treasurer 18 Lanier Lane, Bay Shore, NY, 11706
Lukeman Rachel A Assi 18 Lanier Lane, Bay Shore, NY, 11706
FORTE ELSIE A Agent 40125 MAGNOLIA STREET, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 40125 MAGNOLIA ST, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2011-02-17 40125 MAGNOLIA ST, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2001-05-21 FORTE, ELSIE A -
REGISTERED AGENT ADDRESS CHANGED 1999-04-05 40125 MAGNOLIA STREET, LADY LAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State