Search icon

LAKE CITY FIRST KOREAN BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: LAKE CITY FIRST KOREAN BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 03 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: N00000003004
FEI/EIN Number 593702549

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

Address: 554 SW May Fair LN, LAKE CITY, FL, 32024, US
Mail Address: 554 SW May Fair LN, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE Si-Woo Director 554 SW May Fair LN, LAKE CITY, FL, 32024
DONG SIM JUNG Treasurer 1326 SW LEGION DR., LAKE CITY, FL, 32024
DONG SIM JUNG Director 1326 SW LEGION DR., LAKE CITY, FL, 32024
LEE SOOK H President 554 SW May Fair LN, LAKE CITY, FL, 32024
LEE Si-Woo Agent 554 SW May Fair LN, LAKE CITY, FL, 32024
LEE Si-Woo Secretary 554 SW May Fair LN, LAKE CITY, FL, 32024
LEE SOOK H Director 554 SW May Fair LN, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 LEE, Si-Woo -
REINSTATEMENT 2022-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 554 SW May Fair LN, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2022-02-17 554 SW May Fair LN, LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 554 SW May Fair LN, LAKE CITY, FL 32024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-02-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-03-14
REINSTATEMENT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State