Search icon

CHURCH ON THE WAY OF LAKE CITY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH ON THE WAY OF LAKE CITY, 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: 01 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (18 years ago)
Document Number: N06000004868
FEI/EIN Number 383729716

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

Address: 484 N MARION AVENUE, LAKE CITY, FL, 32055, US
Mail Address: 484 North Marion Ave., Suite 101, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMPKINS DALE Past 1452 SE COUNTY ROAD 349, LAKE CITY, FL, 32025
ODEN CHARLES Deac 5110 SW Birley Ave, Lake City, FL, 32024
TOLAR RONNIE Deac 207 SW Granite Ct, Lake City, FL, 32024
Breeden David Deac 259 SW Ford Feagle Place, Lake City, FL, 32024
TOMPKINS DALE Agent 1452 SE COUNTY ROAD 349, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136223 FOR THEIR FUTURE AFTER SCHOOL ACTIVE 2021-10-10 2026-12-31 - 484 N. MARION ST, SUITE 101, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 484 N MARION AVENUE, Suite 101, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2016-04-26 484 N MARION AVENUE, Suite 101, LAKE CITY, FL 32055 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State