Entity Name: | ST LUCY CATHOLIC CHURCH, 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: | 18 Jul 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N06000007538 |
FEI/EIN Number |
522421534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5425 S E 28TH STREET, OCALA, FL, 34480, US |
Mail Address: | 5425 S E 28TH STREET, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROOVER WILLIAM CMost Re | Agent | 5425 S E 28TH STREET, OCALA, FL, 34480 |
GROOVER WILLIAM CMost Re | President | 5425 S E 28TH STREET, OCALA, FL, 34480 |
Abernethy David Most Re | Vice President | 5437 N 2nd St, Philadelphia, PA, 191202901 |
MADISON JAMES | Secretary | 12979 S E 122ND PLACE, OCKAWHA, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | GROOVER, WILLIAM C, Most Rev Bishop | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-24 | 5425 S E 28TH STREET, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2017-02-24 | 5425 S E 28TH STREET, OCALA, FL 34480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-24 | 5425 S E 28TH STREET, OCALA, FL 34480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State