Search icon

THE FIRST CONGREGATIONAL UNITED CHURCH OF CHRIST OF LAKE HELEN, INC. - Florida Company Profile

Company Details

Entity Name: THE FIRST CONGREGATIONAL UNITED CHURCH OF CHRIST OF LAKE HELEN, 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: 06 Apr 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Apr 1994 (31 years ago)
Document Number: N19958
FEI/EIN Number 596195447

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

Address: 107 S. EUCLID AVENUE, LAKE HELEN, FL, 32744
Mail Address: PO BOX 135, Lake Helen, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROYO RAYMOND MODE 977 AVERY MEADOWS WAY, DELAND, FL, 32724
HORN VICKY Treasurer 663 East Lansdowne Avenue, Orange City, FL, 32763
RUIZ RAFAEL FINA 977 AVERY MEADOWS WAY, DELAND, FL, 32724
FIELDING SUZANNE CLER 210 ALEXANDRA WOODS DRIVE, DEBARY, FL, 32713
Horn Vicky A Agent 107 N. EUCLID AVENUE, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-10 107 S. EUCLID AVENUE, LAKE HELEN, FL 32744 -
REGISTERED AGENT NAME CHANGED 2017-01-18 Horn, Vicky A -
REGISTERED AGENT ADDRESS CHANGED 2014-02-08 107 N. EUCLID AVENUE, LAKE HELEN, FL 32744 -
NAME CHANGE AMENDMENT 1994-04-22 THE FIRST CONGREGATIONAL UNITED CHURCH OF CHRIST OF LAKE HELEN, INC. -
CHANGE OF PRINCIPAL ADDRESS 1989-01-05 107 S. EUCLID AVENUE, LAKE HELEN, FL 32744 -
REINSTATEMENT 1989-01-05 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINCORPORATED 1987-04-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State