Entity Name: | LIVING FAITH CHRISTIAN CENTER FLAGLER COUNTY, FLORIDA, 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: | 09 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jul 2020 (5 years ago) |
Document Number: | N03000004867 |
FEI/EIN Number |
421602342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 North State Street, Bunnell, FL, 32110, US |
Mail Address: | 2200 North State street, Bunnell, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON ARTHUR L | President | P.O. BOX 353489, PALM COAST, FL, 32135 |
BROWN ROOSEVELT C | Deacon | P.O BOX 1655, BUNNELL, FL, 32110 |
GILYARD RAYFIELD | Deacon | P.O. BOX 1302, BUNNELL, FL, 32110 |
JONES LARICKY | Deacon | PO BOX 1315, BUNNELL, FL, 32110 |
JACKSON ARTHUR LSr. | Agent | 33 Burning Sands Lane, Palm C oast, FL, 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08178900091 | LIVING FAITH CHRISTIAN CENTER | EXPIRED | 2008-06-25 | 2013-12-31 | - | P.O. BOX 353489, PALM COAST, FL, 32135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-07 | 2200 North State Street, Bunnell, FL 32110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-07 | 2200 North State Street, Bunnell, FL 32110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 33 Burning Sands Lane, Palm C oast, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-09 | JACKSON, ARTHUR L, Sr. | - |
REINSTATEMENT | 2020-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-07-09 |
REINSTATEMENT | 2018-10-03 |
REINSTATEMENT | 2017-10-08 |
REINSTATEMENT | 2016-10-27 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-10-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State