Search icon

REVIVE CHURCH OF SOUTHLAKE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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