Search icon

THE SECT OF THE LORD JESUS CHRIST (ACTS 28:22) INCORPORATED

Company Details

Entity Name: THE SECT OF THE LORD JESUS CHRIST (ACTS 28:22) INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 30 Sep 1994 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F94000005105
FEI/EIN Number 23-2226273
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

Agent

Name Role Address
FORTE, ELSIE A Agent 40125 MAGNOLIA STREET, LADY LAKE, FL 32159

President

Name Role Address
Forte, Elsie A President 40125 Magnolia Street, Lady LAKE, FL 32159

Treasurer

Name Role Address
Forte, Elsie A Treasurer 40125 Magnolia Street, Lady LAKE, FL 32159
FORTE, ALFRED E Treasurer RR3 BOX 2617, HONESDALE, PA 18431
Lukeman, Deborah A Treasurer 18 Lanier Lane, Bay Shore, NY 11706

Vice President

Name Role Address
FORTE, ALFRED E Vice President RR3 BOX 2617, HONESDALE, PA 18431

Secretary

Name Role Address
Lukeman, Deborah A Secretary 18 Lanier Lane, Bay Shore, NY 11706

Trustee

Name Role Address
Lukeman, Deborah A Trustee 18 Lanier Lane, Bay Shore, NY 11706

Assistant Director

Name Role Address
Lukeman, Rachel A Assistant Director 18 Lanier Lane, Bay Shore, NY 11706

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 40125 MAGNOLIA ST, LADY LAKE, FL 32159 No data
CHANGE OF MAILING ADDRESS 2011-02-17 40125 MAGNOLIA ST, LADY LAKE, FL 32159 No data
REGISTERED AGENT NAME CHANGED 2001-05-21 FORTE, ELSIE A No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-05 40125 MAGNOLIA STREET, LADY LAKE, FL 32159 No data

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 Feb 2025

Sources: Florida Department of State