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 |
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 |
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 | - |
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