Search icon

LAKE IDA CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: LAKE IDA CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2006 (19 years ago)
Document Number: N12844
FEI/EIN Number 592658606

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

Address: 1300 LAKE IDA RD, DELRAY BEACH, FL, 33444
Mail Address: 1300 LAKE IDA RD, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISBY ANTHONY Treasurer 313 S.W. 9TH CT., DELRAY BEACH, FL, 33444
DORSETT VINCENT President 8790 INDIAN RIVER RUN, BOYNTON BEACH, FL, 33467
Govan Johnny Secretary 429 SW 15th Ave, Delray Beach, FL, 33444
HILL KENNETH Director 549 ANGLER DRIVE, DELRAY BEACH, FL, 33445
Smith Robert Director 9193 SW 20TH STREET, BOCA RATON, FL, 33428
SPIVEY CECIL L Vice President 450 RAINBOW SPRINGS TERRACE, ROYAL PALM BEACH, FL, 33411
SPIVEY CECIL L Agent 1300 Lake Ida Road, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1300 Lake Ida Road, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2007-01-18 SPIVEY, CECIL L -
REINSTATEMENT 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2000-06-12 LAKE IDA CHURCH OF CHRIST, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-09-14 1300 LAKE IDA RD, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 1992-09-14 1300 LAKE IDA RD, DELRAY BEACH, FL 33444 -
REINSTATEMENT 1989-05-05 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State