Search icon

EXPONENTIAL CHURCH INCORPORATED - Florida Company Profile

Company Details

Entity Name: EXPONENTIAL CHURCH INCORPORATED
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: 12 Jun 2012 (13 years ago)
Date of dissolution: 30 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: N12000005883
FEI/EIN Number 45-5624548

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 694 SW Empire St., PORT SAINT LUCIE, FL, 34983, US
Mail Address: 694 SW Empire St., Port St. Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirkwood Stephen A Director 694 SW Empire St., PORT SAINT LUCIE, FL, 34983
Lindley Rocky Director 700 S Missouri Ave, Salem, MO, 65560
Adair Mason Director 83 Pine St., Peabody, MA, 01960
Sweaza Daniel Director 181 Skyview Bay NE, Calgary, T3N 18
Neal Randy Treasurer 1543 SW Mercedes Ave, Port St Lucie, FL, 34953
Rodriguez Fraily A Director 855 Crooked Branch Dr., Clermont, FL, 34711
Kirkwood Stephen A Agent 694 SW Empire St., PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 694 SW Empire St., PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2020-03-10 694 SW Empire St., PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2020-03-10 Kirkwood, Stephen A -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 694 SW Empire St., PORT SAINT LUCIE, FL 34983 -
AMENDMENT 2012-10-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State