Search icon

LIVING MESSAGE CHURCH INC

Company Details

Entity Name: LIVING MESSAGE CHURCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Oct 2009 (15 years ago)
Document Number: N09000010257
FEI/EIN Number 271188743
Address: 830 W. Montrose Street, Clermont, FL, 34711, US
Mail Address: 830 W. Montrose Street, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BROADWAY BRIAN K Agent 830 W. Montrose Street, Clermont, FL, 34711

President

Name Role Address
BROADWAY BRIAN K President 11702 INDIAN HILLS LANE, CLERMONT, FL, 34711

Vice President

Name Role Address
BROADWAY ALLISON S Vice President 11702 INDIAN HILLS LANE, CLERMONT, FL, 34711

Treasurer

Name Role Address
BROADWAY ALLISON S Treasurer 11702 INDIAN HILLS LANE, CLERMONT, FL, 34711

Director

Name Role Address
GRANT HOLLY C Director 1354 Cavender Creek Rd, Minneola, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077999 HANNAH GRACE GARDENS EXPIRED 2018-07-18 2023-12-31 No data 830 W. MONTROSE STREET, CLERMONT, FL, 34711
G10000098861 FIND, FEED & RESTORE ACTIVE 2010-10-28 2025-12-31 No data 830 W MONTROSE STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 830 W. Montrose Street, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2015-01-10 830 W. Montrose Street, Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 830 W. Montrose Street, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2010-10-04 BROADWAY, BRIAN K No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State