Entity Name: | LAKEVIEW CHRISTIAN FELLOWSHIP, 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: | 16 Jan 1986 (39 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Jul 2010 (15 years ago) |
Document Number: | N13000 |
FEI/EIN Number |
592611851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8075 Lone Star Road, JACKSONVILLE, FL, 32211, US |
Mail Address: | 8075 Lone Star Road, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor RECHELE | Vice President | 8075 Lone Star Road, JACKSONVILLE, FL, 32211 |
MILLS SANDRA | Treasurer | 8075 Lone Star Road, JACKSONVILLE, FL, 32211 |
TAYLOR ROGER K | Agent | 8075 Lone Star Road, JACKSONVILLE, FL, 32211 |
TAYLOR ROGER | President | 8075 Lone Star Road, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 8075 Lone Star Road, JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 8075 Lone Star Road, JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 8075 Lone Star Road, JACKSONVILLE, FL 32211 | - |
AMENDED AND RESTATEDARTICLES | 2010-07-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-07-07 | TAYLOR, ROGER K | - |
NAME CHANGE AMENDMENT | 2008-10-20 | LAKEVIEW CHRISTIAN FELLOWSHIP, INC. | - |
NAME CHANGE AMENDMENT | 2003-11-06 | THE CHURCH AT MERRILL ROAD, INC. | - |
AMENDMENT | 2002-09-09 | - | - |
NAME CHANGE AMENDMENT | 1995-06-01 | MERRILL ROAD COMMUNITY CHURCH AND CHRISTIAN MINISTRY CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State