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 |
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 |
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 |
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 | - |
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