Search icon

THE LORD'S CHURCH AT LAKE HENRY, INC. - Florida Company Profile

Company Details

Entity Name: THE LORD'S CHURCH AT LAKE HENRY, 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: 12 Mar 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2024 (9 months ago)
Document Number: N18000002771
FEI/EIN Number 82-4794135

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

Address: 1033 HOOK LANE, WINTER HAVEN, FL, 33881, US
Mail Address: 1033 HOOK LANE, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fedorko Denise President 597 Century Dr., WINTER HAVEN, FL, 33881
Fedorko Denise Director 597 Century Dr., WINTER HAVEN, FL, 33881
POWERS JOANNE President 1033 HOOK LANE, WINTER HAVEN, FL, 33881
DODDS VIRGINIA Director 502 CENTURY DRIVE, WINTER HAVEN, FL, 33881
SIMMONS PHYLLIS Treasurer 43 GREENVIEW, WINTER HAVEN, FL, 33881
RATCLIFE DONNA Vice President 1029 HOOK LANE, WINTER HAVEN, FL, 33881
GRZANKOWSKI ELAINE Secretary 253 FAIRWAY CIRCLE, WINTER HAVEN, FL, 33881
GRZANKOWSKI ELAINE Agent 253 FAIRWAY CIRCLE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-27 - -
REGISTERED AGENT NAME CHANGED 2024-06-27 GRZANKOWSKI, ELAINE -
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 253 FAIRWAY CIRCLE, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1033 HOOK LANE, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2024-01-31 1033 HOOK LANE, WINTER HAVEN, FL 33881 -
AMENDMENT 2018-11-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2025-01-20
Amendment 2024-06-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-07
Amendment 2018-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State