Search icon

LIFES HARBOR CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: LIFES HARBOR 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: 10 Jan 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: N46764
FEI/EIN Number 593008944

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

Address: WILLIE D. CLARK, 37332 Poinsettia Avenue, DADE CITY, FL, 33525, US
Mail Address: 7645 Green Slope Drive, Zephyrhills, FL, 33542, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK WILLIE D Past 37332 Poinsettia Avenue, DADE CITY, FL, 33525
MCKAY TERRY Trustee 13339 CENTER ST., DADE CITY, FL, 33525
Lukens Jarrett T Trustee 39210 Park Drive, Zephyrhlls, FL, 33542
Pope Brittany Officer 1401 East Alsobrook Street, Plant City, FL, 33563
Clark Cynthia Vice Chairman 37322 Poinsettia Avenue, DADE CITY, FL, 33525
CLARK WILLIE D Agent WILLIE D. CLARK, DADE CITY, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031266 LIFE'S HARBOR EXPIRED 2010-05-12 2015-12-31 - 10628 US HWY 301, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 WILLIE D. CLARK, 37332 Poinsettia Avenue, DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 WILLIE D. CLARK, 37322 Poinsettia Avenue, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 2018-10-24 CLARK, WILLIE D -
AMENDMENT 2018-10-24 - -
CHANGE OF MAILING ADDRESS 2015-03-09 WILLIE D. CLARK, 37332 Poinsettia Avenue, DADE CITY, FL 33525 -
AMENDMENT AND NAME CHANGE 2011-02-23 LIFES HARBOR CHURCH, INC. -
NAME CHANGE AMENDMENT 1999-03-08 LIGHTHOUSE PENTECOSTAL CHURCH INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-24
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-18
Off/Dir Resignation 2018-12-10
Amendment 2018-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State