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
THOMPSON NANCY E Agent 26727 AFFIRMED DR, WESLEY CHAPEL, FL, 33544
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

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 Apr 2025

Sources: Florida Department of State