Entity Name: | ST. LUKE CHURCH OF GOD APOSTOLIC FAITH, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jun 1985 (40 years ago) |
Document Number: | N09737 |
FEI/EIN Number |
591890818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15246 21ST STREET, DADE CITY, FL, 33523, US |
Mail Address: | PO Box 2148, DADE CITY, FL, 33526, US |
ZIP code: | 33523 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKnight Annie B | President | 14801 N 11th Street, Dade City, FL, 33523 |
McKnight Annie B | Director | 14801 N 11th Street, Dade City, FL, 33523 |
McKnight Annie B | Chairman | 14801 N 11th Street, Dade City, FL, 33523 |
Smith Frank J | Director | 14708 17TH STREET, DADE CITY, FL, 33523 |
HARRIS ETHEL | Treasurer | 14812 12TH STREET, DADE CITY, FL, 33523 |
Howell-Norman Shaqundra C | Secretary | 14419 17th Street, DADE CITY, FL, 33523 |
Ponder Donnell | Director | 38528 Henry Dr., Zephyrhills, FL, 33542 |
Ponder Glenda B | Director | 38528 Henry Dr., Zephyrhills, FL, 33542 |
McKnight Annie B | Agent | 14801 N 11th Street, Dade City, FL, 33523 |
Smith Frank J | Vice President | 14708 17TH STREET, DADE CITY, FL, 33523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-28 | 15246 21ST STREET, DADE CITY, FL 33523 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | McKnight, Annie BPDC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 14801 N 11th Street, Dade City, FL 33523 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-06 | 15246 21ST STREET, DADE CITY, FL 33523 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State