Entity Name: | LEGACY CHURCH OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jun 1994 (31 years ago) |
Date of dissolution: | 11 Jul 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jul 2016 (9 years ago) |
Document Number: | N94000003312 |
FEI/EIN Number |
593250107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 North Highway 27, CLERMONT, FL, 34711, US |
Mail Address: | P.O. BOX 120038, CLERMONT, FL, 34712, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hewitt James D | President | P.O. BOX 120038, CLERMONT, FL, 34712 |
SMITH SANDRA L | Secretary | P.O. BOX 120038, CLERMONT, FL, 34712 |
Northcutt Ronald E | Treasurer | P.O. BOX 120038, CLERMONT, FL, 34712 |
Smith Donald G | Director | P.O. BOX 120038, CLERMONT, FL, 34712 |
Hewitt James D | Agent | 13135 Cold Water Loop, CLERMONT, FL, 34712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08078900202 | LEGACY CHURCH | EXPIRED | 2008-03-18 | 2013-12-31 | - | PO BOX 120038, CLERMONT, FL, 34712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-07-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 13135 Cold Water Loop, CLERMONT, FL 34712 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-03 | Hewitt, James D | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 155 North Highway 27, CLERMONT, FL 34711 | - |
NAME CHANGE AMENDMENT | 2012-06-11 | LEGACY CHURCH OF CENTRAL FLORIDA, INC. | - |
AMENDMENT | 2010-04-27 | - | - |
CHANGE OF MAILING ADDRESS | 2001-02-08 | 155 North Highway 27, CLERMONT, FL 34711 | - |
AMENDMENT | 1997-06-09 | - | - |
AMENDMENT | 1995-06-01 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-07-11 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
AMENDED ANNUAL REPORT | 2014-07-06 |
ANNUAL REPORT | 2014-02-19 |
AMENDED ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2013-01-18 |
Name Change | 2012-06-11 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-02-15 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-3250107 | Association | Unconditional Exemption | PO BOX 120038, CLERMONT, FL, 34712-0038 | 1969-08 | |||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State