Entity Name: | REVIVE CHURCH OF SOUTHLAKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Mar 2012 (13 years ago) |
Date of dissolution: | 14 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2024 (a year ago) |
Document Number: | N12000003224 |
FEI/EIN Number |
90-0811322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 ISLABELLA WAY, GROVELAND, FL, 34736, US |
Mail Address: | P.O Box 121237, CLERMONT, FL, 34712, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEGELHUTTER JAMES | President | 114 ISLABELLA WAY, GROVELAND, FL, 34736 |
Schultz John | Elde | 6492 Domenico Ct., Groveland, FL, 34736 |
Tegelhutter Monique | Secretary | 114 ISLABELLA WAY, GROVELAND, FL, 34736 |
TEGELHUTTER JAMES | Agent | 114 ISLABELLA WAY, GROVELAND, FL, 34736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000013993 | REVIVE MINISTRY COLLEGE | EXPIRED | 2015-02-08 | 2020-12-31 | - | 821 W MINNEOLA AVE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-19 | 114 ISLABELLA WAY, GROVELAND, FL 34736 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-19 | 114 ISLABELLA WAY, GROVELAND, FL 34736 | - |
AMENDMENT AND NAME CHANGE | 2014-06-09 | REVIVE MINISTRY CENTER, INC. | - |
AMENDMENT | 2013-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-02 | TEGELHUTTER, JAMES | - |
CHANGE OF MAILING ADDRESS | 2013-03-27 | 114 ISLABELLA WAY, GROVELAND, FL 34736 | - |
AMENDMENT AND NAME CHANGE | 2007-06-29 | REVIVE CHURCH OF SOUTHLAKE, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-14 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-13 |
AMENDED ANNUAL REPORT | 2021-07-19 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State