Search icon

LUTZ CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: LUTZ CHURCH OF GOD, 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: 12 Nov 2003 (21 years ago)
Document Number: N03000009858
FEI/EIN Number 550854980

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

Address: 5513 School Road, Land O Lakes, FL, 34638, US
Mail Address: 5513 School Road, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATER Tyson R President 3564 E Lake Drive, Land O Lakes, FL, 34639
Prater Jennifer Secretary 3564 E Lake Drive, Land O Lakes, FL, 34639
THOMPSON NANCY E Agent 26727 AFFIRMED DR, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009904 THE VENUE AT LAKE THOMAS ACTIVE 2024-01-17 2029-12-31 - 5513 SCHOOL RD, LAND O' LAKES, FL, 34638
G23000013136 HOPE CITY CHURCH FLORIDA ACTIVE 2023-01-27 2028-12-31 - 5513 SCHOOL ROAD, LAND O LAKES, FL, 34638
G20000057709 REVOLUTIONARY LIFE CHURCH ACTIVE 2020-05-26 2025-12-31 - PO BOX 2560, LUTZ, FL, 33548
G14000000136 REVOLUTIONARY LIFE CHURCH EXPIRED 2014-01-14 2019-12-31 - PO BOX 2560, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 5513 School Road, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2023-03-10 5513 School Road, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2012-08-30 THOMPSON, NANCY E -
REGISTERED AGENT ADDRESS CHANGED 2012-08-30 26727 AFFIRMED DR, WESLEY CHAPEL, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State