Search icon

LIGHTHOUSE BAPTIST CHURCH OF LAKE MARY, INC.

Company Details

Entity Name: LIGHTHOUSE BAPTIST CHURCH OF LAKE MARY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: N44703
FEI/EIN Number 59-3072603
Address: 6815 MARKHAM ROAD, SANFORD, FL 32771
Mail Address: 6815 MARKHAM ROAD, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Hodges, Ward Ellyott Agent 168 Wood Ridge Trail, Sanford, FL 32771

Pastor

Name Role Address
Hodges, Ward Ellyott Pastor 168 Wood Ridge Trail, Sanford, FL 32771

Director

Name Role Address
Hodges, Ward Ellyott Director 168 Wood Ridge Trail, Sanford, FL 32771

Officer

Name Role Address
Enright, William Officer 14871 Hawksmoor Run Circle, Orlando, FL 32828
Proctor, Greg Officer 2013 Lobelia Drive, Lake Mary, FL 32746
Mann, Josh Officer 2204 Heathwood Circle, Orlando, FL 32828

Elder

Name Role Address
Proctor, Greg Elder 2013 Lobelia Drive, Lake Mary, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069982 THE CHURCH AT HEATHROW EXPIRED 2018-06-20 2023-12-31 No data 6815 MARKHAM ROAD, SANFORD, FL, 32771
G18000035148 GRACE FOR ISRAEL ACTIVE 2018-03-15 2028-12-31 No data 6815 MARKHAM RD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 168 Wood Ridge Trail, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2016-11-02 Hodges, Ward Ellyott No data
REINSTATEMENT 2016-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-01-25 6815 MARKHAM ROAD, SANFORD, FL 32771 No data
REINSTATEMENT 2003-12-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 6815 MARKHAM ROAD, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2014-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State