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 |
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 |
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 | - | - |
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