Entity Name: | LIBERTY LIGHTHOUSE CHURCH OF GOD 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: | 26 Mar 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N08000002985 |
FEI/EIN Number |
592347320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 33rd Ave. NE, Naples, FL, 34120, US |
Mail Address: | 4141 NE 22nd Place, Cape Coral, FL, 33909, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD LESLIE B | Trustee | 27383 FELTS AVENUE, BONITA SPRINGS, FL, 34135 |
TYLER DANNIE E | Asso | 192 7th St/, BONITA SPRINGS, FL, 34134 |
Stewart Lonnie JDr. | Seni | 10630 Woodchuck Ln., Bonita Springs, FL, 34135 |
Tyler Dannie E | Agent | 4141 NE 22nd Placr, Cape Coral, FL, 33909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000082015 | MID-CITY CHRISTIAN CENTER | EXPIRED | 2013-08-16 | 2018-12-31 | - | 27383 FELTS AVE., BONITA SPRINGS, FL, 34135 |
G08088700034 | LIBERTY LIGHTHOUSE CHURCH OF GOD | EXPIRED | 2008-03-28 | 2013-12-31 | - | PO BOX 367946, BONITA SPRINGS, FL, 34136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-18 | 260 33rd Ave. NE, Naples, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2016-02-15 | 260 33rd Ave. NE, Naples, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-15 | 4141 NE 22nd Placr, Cape Coral, FL 33909 | - |
REINSTATEMENT | 2015-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | Tyler, Dannie E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-09-18 |
ANNUAL REPORT | 2016-02-15 |
REINSTATEMENT | 2015-02-10 |
AMENDED ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-10-17 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-08-28 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State