Search icon

LINEAGE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: LINEAGE CHURCH, 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: 19 Dec 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: N29784
FEI/EIN Number 592964873

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

Address: 300 Tucker Lane, Cocoa, FL, 32926, US
Mail Address: 300 Tucker Lane, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO RANDY Vice President 1401 Scout Dr., ROCKLEDGE, FL, 32955
ALONSO RANDY Director 1401 Scout Dr., ROCKLEDGE, FL, 32955
HOLLOWAY STEVEN Treasurer 731 FAIRWAY DR, MELBOURNE, FL, 32940
ALONSO RYAN President 2130 S. Tropical Trail, Merritt Island, FL, 32952
EDENS TOM Director 5070 SCOTT ROAD, COCOA, FL, 32926
EDENS KELLY Chairman 5070 SCOTT ROAD, COCOA, FL, 32926
Horr Tim Director 5762 Saratoga Lane, Cocoa, FL, 32926
ALONSO RYAN Agent 300 Tucker Ln, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 300 Tucker Ln, Cocoa, FL 32926 -
NAME CHANGE AMENDMENT 2022-03-01 LINEAGE CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 300 Tucker Lane, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2021-02-04 300 Tucker Lane, Cocoa, FL 32926 -
REGISTERED AGENT NAME CHANGED 2019-01-03 ALONSO, RYAN -
REINSTATEMENT 2019-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2015-10-12 CENTRAL LIFE CHURCH, INC. -
AMENDMENT 2008-03-26 - -
NAME CHANGE AMENDMENT 1999-05-06 CENTRAL COMMUNITY CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-04-30
Name Change 2022-03-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-01-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-29
Name Change 2015-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State