Search icon

LIGHTHOUSE CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE CHRISTIAN CENTER, 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: 29 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 1995 (30 years ago)
Document Number: N92000000113
FEI/EIN Number 650025213

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

Address: 99339 OVERSEAS HWY, KEY LARGO, FL, 33037, US
Mail Address: PO BOX 1201, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spears Tim Rev. Past PO BOX 1201, KEY LARGO, FL, 33037
Spears Lauren M Wors PO BOX 1201, KEY LARGO, FL, 33037
DEBORD RUSSELL REXEC. P Exec PO BOX 1201, KEY LARGO, FL, 33037
Spears Timothy MLead Pa Agent 99339 OVERSEAS HWY, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095412 LIGHTHOUSE ON THE ROCK ACTIVE 2021-07-21 2026-12-31 - PO BOX 1201, KEY LARGO, FL, 33037
G19000071924 LIGHTHOUSE CHRISTIAN ACADEMY EXPIRED 2019-06-27 2024-12-31 - PO BOX 1201, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-31 DEBORD, RUSSELL R, EXEC. PRESBYTER -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 20532 SW 132nd Ct., MIAMi, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 99339 OVERSEAS HWY, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2000-05-15 99339 OVERSEAS HWY, KEY LARGO, FL 33037 -
REINSTATEMENT 1995-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-05-11

Date of last update: 01 May 2025

Sources: Florida Department of State