Search icon

THE LORD'S CHURCH AT TAYLOR, INC. - Florida Company Profile

Company Details

Entity Name: THE LORD'S CHURCH AT TAYLOR, 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: 20 Aug 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: N99000004984
FEI/EIN Number 592068608

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

Address: 26674 CR 250, SANDERSON, FL, 32087
Mail Address: 26674 County Road 250, Sanderson, FL, 32087, US
ZIP code: 32087
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILFONG GERALD R Trustee 13762 EAST TOWER ROAD, SANDERSON, FL, 32087
BALL HARVEY D Trustee 22309 EDDY GRADE RD, SANDERSON, FL, 32087
Roth Jessica D Secretary 8209 Hunters Ridge South, Glen St. Mary, FL, 32040
GRIFFIN BOBBY P Pastor 5612 Lauramore Road, Macclenny, FL, 32063
Crews Terry A Trustee 10150 Jared and Sarah's Place, Sanderson, FL, 32087
Griffin Mary R Asst 5612 Lauramore Road, Macclenny, FL, 32063
Griffin Bobby Agent 5612 Lauramore Road, Macclenny, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-19 26674 CR 250, SANDERSON, FL 32087 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 5612 Lauramore Road, Macclenny, FL 32063 -
REGISTERED AGENT NAME CHANGED 2013-03-19 Griffin, Bobby -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-01 26674 CR 250, SANDERSON, FL 32087 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State