Search icon

LAMB OF GOD WORSHIP CENTER, INCORPORATED

Company Details

Entity Name: LAMB OF GOD WORSHIP CENTER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2014 (11 years ago)
Document Number: N99000003388
FEI/EIN Number 593459519
Address: 1452 BIRDIE DR, NAPLES, FL, 34120, US
Mail Address: 1452 Birdie Dr, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Green Janice M Agent 1452 BIRDIE DR, NAPLES, FL, 34120

Trustee

Name Role Address
Green Janice MPhd Trustee P.O. BOX 11535, NAPLES, FL, 34101

Chairman

Name Role Address
Green Janice MPhd Chairman P.O. BOX 11535, NAPLES, FL, 34101

Treasurer

Name Role Address
RILEY RILEY Treasurer 2206 Vermont Lane, NAPLES, FL, 34120
Green Randy JElder Treasurer 1452 BIRDIE DR, NAPLES, FL, 34120

Vice Chairman

Name Role Address
Green Randy JElder Vice Chairman 1452 BIRDIE DR, NAPLES, FL, 34120

FS

Name Role Address
Dabney Sarah Phd FS 5315 Beauty Street, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 1452 BIRDIE DR, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1452 BIRDIE DR, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2021-01-11 Green, Janice M No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 1452 BIRDIE DR, NAPLES, FL 34120 No data
REINSTATEMENT 2014-05-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000214488 LAPSED 02-2783-SP-ECT COUNTY COURT FOR COLLIER COUNT 2003-06-26 2008-06-30 $4,349.73 LAFAYETTE N. INGRAM, III, 900 SIXTH AVENUE SOUTH, SUITE 302, NAPLES, FLORIDA 34102-6792

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State