Search icon

FIRST CHRISTIAN CHURCH OF LAKE WALES, FLORIDA, INC.

Company Details

Entity Name: FIRST CHRISTIAN CHURCH OF LAKE WALES, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jan 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: 701961
FEI/EIN Number 59-1302093
Address: 312 N Buck Moore Rd, LAKE WALES, FL 33898
Mail Address: 312 N Buckmoore Rd, LAKE WALES, FL 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BORNEMANN, STEPHEN K Agent 867 GOLDEN BOUGH RD, LAKE WALES, FL 33898

Director

Name Role Address
BORNEMANN, STEPHEN Director 867 GOLDEN BOUGH RD, LAKE WALES, FL 33898

Treasurer

Name Role Address
BORNEMANN, STEPHEN Treasurer 867 GOLDEN BOUGH RD, LAKE WALES, FL 33898

Secretary

Name Role Address
McKnight, Charley Secretary 988 Lyon St, Lake Wales, FL 33853

Pastor

Name Role Address
Beamer, Bruce Pastor 407 Ridge Manor Dr, Lake Wales, FL 33853
Greshel, Stephen Pastor 762 Tartan Loop, Lake Wales, FL 33853

Trustee

Name Role Address
Terry, Sam Trustee 3155 Spring Lake Rd, Lake Wales, FL 33898
Shreve, Rick Trustee 10222 St Rd 60 E, Lake Wales, FL 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047809 CHRIST'S CHURCH ON THE MOVE ACTIVE 2010-06-02 2025-12-31 No data PO BOX 3313, LAKE WALES, FL, 33859
G09000184801 CHURCH ON THE MOVE EXPIRED 2009-12-15 2014-12-31 No data PO BOX 3313, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 312 N Buck Moore Rd, LAKE WALES, FL 33898 No data
CHANGE OF MAILING ADDRESS 2023-04-17 312 N Buck Moore Rd, LAKE WALES, FL 33898 No data
AMENDMENT 2019-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-29 BORNEMANN, STEPHEN K No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 867 GOLDEN BOUGH RD, LAKE WALES, FL 33898 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
Amendment 2019-04-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State