Entity Name: | LONGWOOD HILLS CONGREGATIONAL CHURCH, UCC, INC. |
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: | 08 Aug 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2013 (12 years ago) |
Document Number: | N10618 |
FEI/EIN Number |
592597930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1255 E.E. WILLIAMSON RD, LONGWOOD, FL, 32750 |
Mail Address: | 1255 E.E. WILLIAMSON RD, LONGWOOD, FL, 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lynch Craig | Vice President | 351 Isabella Dr, Longwood, FL, 32750 |
Rose Shelly | President | 3651 Hawthorne Lane, Winter Park, FL, 32792 |
Campbell Allan | Secretary | 1877 Pine Bay Dr, Lake Mary, FL, 32746 |
Wagoner Jim | Treasurer | 113 Shady Vale Court, Longwood, FL, 32750 |
Rose Shelly | Agent | 1255 EE WILLIAMSON RD, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-17 | Rose, Shelly | - |
REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 1255 EE WILLIAMSON RD, LONGWOOD, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-31 | 1255 E.E. WILLIAMSON RD, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2003-03-31 | 1255 E.E. WILLIAMSON RD, LONGWOOD, FL 32750 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1995-06-08 | LONGWOOD HILLS CONGREGATIONAL CHURCH, UCC, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State