Search icon

FRONTIER CHURCH INCORPORATED

Company Details

Entity Name: FRONTIER CHURCH INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N11000002771
FEI/EIN Number 45-1999644
Address: 2508 Westside Drive, LEESBURG, FL, 34748, US
Mail Address: 2508 Westside Drive, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
YATES STEVE G Agent 2508 Westside Drive, LEESBURG, FL, 34748

President

Name Role Address
Yates Steve G President 2508 Westside Drive, LEESBURG, FL, 34748

Vice President

Name Role Address
Yates Chineta S Vice President 2508 Westside Drive, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2016-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 2508 Westside Drive, LEESBURG, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 2508 Westside Drive, LEESBURG, FL 34748 No data
CHANGE OF MAILING ADDRESS 2016-11-16 2508 Westside Drive, LEESBURG, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2016-11-16 YATES, STEVE G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000352805 ACTIVE 2019-CA-000312 LAKE COUNTY CIRCUIT COURT 2024-03-26 2029-06-10 $50.00 EMMETT SAPP BUILDERS, INC., 183 MCCAYLEY RD EXT., TRAVELERS REST, SC 29690
J22000342545 ACTIVE 35-2019-CA-000312 LAKE COUNTY CIRCUIT COURT 2022-06-16 2027-07-15 $39,970.65 EMMETT SAPP BUILDERS, INC., 183 MCCAULEY ROAD EXT., TRAVELERS REST, SC 29690

Court Cases

Title Case Number Docket Date Status
FRONTIER CHURCH INCORPORATED AND STEVEN YATES VS EMMETT SAPP BUILDERS, INC. 5D2022-1718 2022-07-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-312

Parties

Name Steven Yates
Role Appellant
Status Active
Name FRONTIER CHURCH INCORPORATED
Role Appellant
Status Active
Representations Tyler S. Van Voorhees
Name EMMETT SAPP BUILDERS, INC.
Role Appellee
Status Active
Representations Sherry Lambson-Eisele, Beth-Ann Schulman, Hannah M. Tyson, Randell H. Rowe
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-22
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emmett Sapp Builders, Inc.
Docket Date 2022-07-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Hannah M. Tyson 119429
On Behalf Of Emmett Sapp Builders, Inc.
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/15/22
On Behalf Of Frontier Church Incorporated
Docket Date 2022-07-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-08-03
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State