Search icon

LAKEVIEW CHRISTIAN FELLOWSHIP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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