Search icon

NATIONAL CHURCH RESIDENCES OF LAKE COUNTY, FL., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONAL CHURCH RESIDENCES OF LAKE COUNTY, FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 May 1985 (40 years ago)
Date of dissolution: 09 Jan 2025 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (7 months ago)
Document Number: N09049
FEI/EIN Number 31-1134099
Address: 2245 North Bank Drive, Columbus, OH, 43220, US
Mail Address: 2245 North Bank Drive, Columbus, OH, 43220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Eric Vice President 2245 North Bank Drive, Columbus, OH, 43220
Walter Robert Vice President 2245 North Bank Drive, Columbus, OH, 43220
Rule Matthew President 2245 North Bank Drive, Columbus, OH, 43220
Kolb Jill Treasurer 2245 North Bank Drive, Columbus, OH, 43220
Woolley Julie Secretary 2245 North Bank Drive, Columbus, OH, 43220
Maloney Robert Director 2245 North Bank Drive, Columbus, OH, 43220
- Agent -

Unique Entity ID

Unique Entity ID:
X8FNLRJBEUN3
CAGE Code:
66UN7
UEI Expiration Date:
2025-03-18

Business Information

Activation Date:
2024-03-20
Initial Registration Date:
2010-11-17

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109348 THE FRANKLIN HOUSE ACTIVE 2020-08-24 2025-12-31 - 2335 N BANK DR, COLUMBUS, OH, 43220

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 - -
CHANGE OF MAILING ADDRESS 2024-04-15 2245 North Bank Drive, Columbus, OH 43220 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2245 North Bank Drive, Columbus, OH 43220 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-05-16 COGENCY GLOBAL INC. -
AMENDMENT 2007-04-02 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1990-05-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-06-21

USAspending Awards / Financial Assistance

Date:
2015-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
287636.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
423195.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State