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 |
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 |
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 | - | - |
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