LEGACY CHURCH OF SOUTH FLORIDA, INC. - Florida Company Profile

Entity Name: | LEGACY CHURCH OF SOUTH FLORIDA, INC. |
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 May 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N17000005152 |
FEI/EIN Number |
821418972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6176 Spring Isles Blvd., Lake Worth, FL, 33463, US |
Mail Address: | 4300 S Jog Rd, PO box 540622, Greenacres, FL, 33454, US |
ZIP code: | 33463 |
City: | Lake Worth |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jarmons Eric | President | 6176 Spring Isles Blvd., Lake Worth, FL, 33463 |
Jarmons Eric | Agent | 6176 Spring Isles Blvd., Lake Worth, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000113954 | LEGACY CHURCH | EXPIRED | 2018-10-21 | 2023-12-31 | - | PO BOX 970173, COCONUT CREEK, FL, 33097 |
G18000054499 | LEGACY CHURCH | EXPIRED | 2018-05-02 | 2023-12-31 | - | 11700 LOCUST DALE CT., BOWIE, MD, 20721 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-02 | 6176 Spring Isles Blvd., Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2022-09-02 | 6176 Spring Isles Blvd., Lake Worth, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-02 | Jarmons, Eric | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-02 | 6176 Spring Isles Blvd., Lake Worth, FL 33463 | - |
NAME CHANGE AMENDMENT | 2018-06-19 | LEGACY CHURCH OF SOUTH FLORIDA, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-23 |
Name Change | 2018-06-19 |
ANNUAL REPORT | 2018-01-09 |
Domestic Non-Profit | 2017-05-12 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State