Entity Name: | LIGHTHOUSE CHRISTIAN ACADEMY OF MERRITT ISLAND 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: | 22 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N09000003978 |
FEI/EIN Number |
264718371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1945 SNAPDRAGON DR NW, PALM BAY, FL, 32907, US |
Mail Address: | 1945 SNAPDRAGON DR NW, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Council Arthur L | Treasurer | 1945 SNAPDRAGON DR NW, PALM BAY, FL, 32907 |
Council Arthur L | Vice President | 1945 SNAPDRAGON DR NW, PALM BAY, FL, 32907 |
Council Arthur LS | Agent | 1945 SNAPDRAGON DR NW, PALM BAY, FL, 32907 |
Council Arthur L | President | 1945 SNAPDRAGON DR NW, PALM BAY, FL, 32907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000070480 | EAST ATLANTIC PREP OF BREVARD COUNTY | EXPIRED | 2019-06-24 | 2024-12-31 | - | 1260 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952 |
G13000058518 | AMBASSADOR CHRISTIAN ACADEMY | EXPIRED | 2013-06-12 | 2018-12-31 | - | 175 CONE RD., MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-24 | 1945 SNAPDRAGON DR NW, PALM BAY, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2022-08-24 | 1945 SNAPDRAGON DR NW, PALM BAY, FL 32907 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-24 | Council, Arthur L, S | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-24 | 1945 SNAPDRAGON DR NW, PALM BAY, FL 32907 | - |
AMENDMENT | 2019-03-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000257533 | ACTIVE | 1000000990340 | BREVARD | 2024-04-24 | 2034-05-01 | $ 920.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J23000600627 | ACTIVE | 05-2023-CA-032618 | EIGHTEENTH JUDICIAL CIRCUIT | 2023-11-23 | 2028-12-07 | $168,381.00 | INDIAN RIVER REH LLC, 1813 ROCKLEDGE DRIVE, ROCKLEDGE, FL 32955 |
J21000498828 | ACTIVE | 1000000902666 | BREVARD | 2021-09-24 | 2031-09-29 | $ 398.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000443232 | ACTIVE | 1000000830806 | BREVARD | 2019-06-19 | 2029-06-26 | $ 2,157.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-08-24 |
AMENDED ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-01 |
Amendment | 2019-03-15 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State