Search icon

CHURCH OF CHRIST AT LAKE NONA INC - Florida Company Profile

Company Details

Entity Name: CHURCH OF CHRIST AT LAKE NONA 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: 10 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N18000007512
FEI/EIN Number 83-1429155

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

Address: 4925 BRIGHTMOUR CIRCLE, ORLANDO, FL, 32824, US
Mail Address: 7252 Narcoossee Rd, ORLANDO, FL, 32822, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON CHARLES Director 4925 BRIGHTMOUR CIRCLE, ORLANDO, FL, 32824
MORRISON CHARLES President 4925 BRIGHTMOUR CIRCLE, ORLANDO, FL, 32824
Blunt Anthony MSr. Director 4600 Olympic Dr, Cocoa, FL, 32927
Blunt Anthony MSr. Vice President 4600 Olympic Dr, Cocoa, FL, 32927
KILLEN PETERLYN Director 4925 BRIGHTMOUR CIRCLE, ORLANDO, FL, 32824
KILLEN PETERLYN Secretary 4925 BRIGHTMOUR CIRCLE, ORLANDO, FL, 32824
KILLEN PETERLYN Treasurer 4925 BRIGHTMOUR CIRCLE, ORLANDO, FL, 32824
Blunt Anthony MSr. Agent 4600 Olympic Dr, Cocoa, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-05 - -
CHANGE OF MAILING ADDRESS 2020-10-05 4925 BRIGHTMOUR CIRCLE, ORLANDO, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-18 Blunt, Anthony M, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 4600 Olympic Dr, Cocoa, FL 32927 -
AMENDMENT AND NAME CHANGE 2019-07-22 CHURCH OF CHRIST AT LAKE NONA INC -

Documents

Name Date
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-05
AMENDED ANNUAL REPORT 2019-09-18
Amendment and Name Change 2019-07-22
ANNUAL REPORT 2019-03-28
Domestic Non-Profit 2018-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State