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 |
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 |
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 | - |
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