Search icon

LIFE RECEIVING WORD CHRISTIAN CHURCH, INC.

Company Details

Entity Name: LIFE RECEIVING WORD CHRISTIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N07000005987
FEI/EIN Number 260372324
Address: 5094 Mirror Lakes Blvd, BOYNTON BEACH, FL, 33472, US
Mail Address: 5094 Mirror Lakes Blvd, BOYNTON BEACH, FL, 33472-1214, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OWENS JANIE Agent 5094 Mirror Lakes Blvd, BOYNTON BEACH, FL, 33472

President

Name Role Address
OWENS JANIE P President 5094 Mirror Lakes Blvd, BOYNTON BEACH, FL, 33472

Vice President

Name Role Address
OWENS ALVIN D Vice President 5094 Mirror Lakes Blvd, BOYNTON BEACH, FL, 33472

Treasurer

Name Role Address
DUPONT JANINE Treasurer 2962 Quantum Lakes Dr., BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2015-01-29 5094 Mirror Lakes Blvd, BOYNTON BEACH, FL 33472 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 5094 Mirror Lakes Blvd, BOYNTON BEACH, FL 33472 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 5094 Mirror Lakes Blvd, BOYNTON BEACH, FL 33472 No data
PENDING REINSTATEMENT 2011-09-29 No data No data
REINSTATEMENT 2011-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-02-12 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-04
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2009-04-17
Amendment 2008-02-14
ANNUAL REPORT 2008-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State