Search icon

LEGACY CHURCH MINISTRIES OF GREENACRES, INC.

Company Details

Entity Name: LEGACY CHURCH MINISTRIES OF GREENACRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: N15000011978
FEI/EIN Number 81-0981187
Address: 5702 LAKE WORTH ROAD, SUITE #7, LAKE WORTH, FL, 33463, US
Mail Address: 5702 LAKE WORTH ROAD, SUITE #7, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DONNALLY TAMI Agent 6168 ASTORIA DRIVE, LAKE WORTH, FL, 33463

President

Name Role Address
DONNALLY DAVID DR President 6168 ASTORIA DRIVE, LAKE WORTH, FL, 33463

Treasurer

Name Role Address
DONNALLY TAMI Treasurer 6168 ASTORIA DRIVE, LAKE WORTH, FL, 33463

Vice President

Name Role Address
RAMBERG JERAMIAH Vice President 356 JACKSON AVENUE, GREENACRES, FL, 33463

Secretary

Name Role Address
WILLIAMS LORI DR Secretary 1856 SW HICKOCK TERRACE, PORT ST LUCIE, FL, 34953

Director

Name Role Address
Richard Gary Dr. Director 30614 PGA Drive, Sorrento, FL, 32776
Feltner Dillard Mr. Director 3691 Spring Crest Drive, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066180 LEGACY CHURCH PRIME TIMERS ACTIVE 2019-06-10 2029-12-31 No data 5702 LAKE WORTH ROAD, SUITE 7, GREENACRES, FL, 33463
G17000000570 EVANGELICAL BIBLE COLLEGE & SEMINARY ACTIVE 2017-01-03 2027-12-31 No data 5702 LAKE WORTH ROAD SUITE 7, GREENACRES, FL, 33463
G16000052718 LEGACY CHURCH MINISTRIES ACTIVE 2016-05-26 2026-12-31 No data 5702 LAKE WORTH ROAD, SUITE 7, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
MERGER 2016-06-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000162321

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-13
Merger 2016-06-27
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State