Entity Name: | LAKEWOOD COMMUNITY 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: | 01 Apr 1997 (28 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 29 Oct 2019 (6 years ago) |
Document Number: | N97000001849 |
FEI/EIN Number |
593436735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6250 OLD BETHEL RD, CRESTVIEW, FL, 32536, US |
Mail Address: | 6250 OLD BETHEL RD, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McAvoy Stephanie | President | 4820 Grove St., CRESTVIEW, FL, 32539 |
BROWN DONALD D | Past | 287 Teelinville Dri., DeFuniak Springs, FL, 32435 |
MURRY JOSEPH | Vice President | 6250 OLD BETHEL RD, CRESTVIEW, FL, 32536 |
McAvoy Stephanie | Agent | 4820 Grove St., CRESTVIEW, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000053323 | LAKEWOOD CHRISTIAN SCHOOL | ACTIVE | 2023-04-27 | 2028-12-31 | - | 6250 OLD BETHEL RD, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-24 | McAvoy, Stephanie | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 4820 Grove St., CRESTVIEW, FL 32536 | - |
RESTATED ARTICLES | 2019-10-29 | - | - |
NAME CHANGE AMENDMENT | 2006-07-13 | LAKEWOOD COMMUNITY CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-29 | 6250 OLD BETHEL RD, CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 1998-04-29 | 6250 OLD BETHEL RD, CRESTVIEW, FL 32536 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
AMENDED ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
Restated Articles | 2019-10-29 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State