Entity Name: | PENTECOSTAL LIGHTHOUSE FELLOWSHIP OF LAKE PLACID, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N05000010156 |
FEI/EIN Number |
061764306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Columbus St., LAKE PLACID, FL, 33852, US |
Mail Address: | 1400 Columbus St., LAKE PLACID, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARFIELD RONNEL | Director | 1400 Columbus St., LAKE PLACID, FL, 33852 |
Charles Barfield EJr. | Director | 450 Citrus Tail, LAKE PLACID, FL, 33852 |
Cinquino SHANA J | Director | P.O. Box 2119, LAKE PLACID, FL, 33852 |
BARFIELD KALA | Director | 19 Tyler Lane, LAKE PLACID, FL, 33852 |
BARFIELD RONNEL | Agent | 1400 Columbus St., LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 1400 Columbus St., LAKE PLACID, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-15 | 1400 Columbus St., LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2018-05-15 | 1400 Columbus St., LAKE PLACID, FL 33852 | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2012-10-03 | - | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-10-09 |
REINSTATEMENT | 2012-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State