Entity Name: | LIFEQUEST 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: | 15 Dec 1992 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Aug 2006 (19 years ago) |
Document Number: | N92000000777 |
FEI/EIN Number |
650384418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3998 LEIGHTON FARMS RD., PALM CITY, FL, 34990, US |
Mail Address: | P.O. Box 875, PALM CITY, FL, 34991, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mattoon John R | Director | 5379 SE Redwood Ave, Stuart, FL, 34997 |
NEWMAN FRANCIS R | Director | 3271 SW AMELIA DR., PALM CITY, FL, 34990 |
YOUNG JEFF | Director | 1620 SW BELGRAVE TERR., STUART, FL, 34990 |
Kreamer Carlos O | Trustee | 6806 SW Woodbine Way, Palm City, FL, 34990 |
Hook Ryan | Treasurer | 2301 SE Country Club Lane, Stuart, FL, 34996 |
Mattoon John R. | Agent | 5379 SE Redwood Ave, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-29 | Mattoon, John Roland, . | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 5379 SE Redwood Ave, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2019-04-07 | 3998 LEIGHTON FARMS RD., PALM CITY, FL 34990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 3998 LEIGHTON FARMS RD., PALM CITY, FL 34990 | - |
NAME CHANGE AMENDMENT | 2006-08-16 | LIFEQUEST CHURCH, INC. | - |
NAME CHANGE AMENDMENT | 2001-02-21 | COUNTRYSIDE BAPTIST CHURCH OF PALM CITY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State