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 |
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 |
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 | - | - |
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