Entity Name: | LAKELAND CHRISTIAN SCHOOL, 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: | 08 Jun 1972 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Sep 1995 (30 years ago) |
Document Number: | 702921 |
FEI/EIN Number |
590730067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 FOREST PARK ST., LAKELAND, FL, 33803 |
Mail Address: | 1111 FOREST PARK ST., LAKELAND, FL, 33803 |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNOWLTON KEVIN C | Chairman | 225 E. LEMON STREET, LAKELAND, FL, 33802 |
ALBRITTON PAYTON | Secretary | 2419 Nevada Road, LAKELAND, FL, 33813 |
DELANGE DANIEL | Boar | 3315 CREWS LAKE DRIVE, LAKELAND, FL, 33813 |
GREEN DANIEL | Boar | 6755 POLEY CREEK DRIVE, W., LAKELAND, FL, 33811 |
MILLER DAVID | Boar | 1340 CRESCENT WOODS LOOP, LAKELAND, FL, 33813 |
PETCOFF CORY C | Vice Chairman | 1212 KELLS COURT, LAKELAND, FL, 33813 |
KNOWLTON KEVIN C | Agent | 225 EAST LEMON STREET, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2002-05-22 | 225 EAST LEMON STREET, SUITE 300, LAKELAND, FL 33801 | - |
AMENDED AND RESTATEDARTICLES | 1995-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-09-15 | KNOWLTON, KEVIN C | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-06-23 | 1111 FOREST PARK ST., LAKELAND, FL 33803 | - |
REINSTATEMENT | 1986-06-23 | - | - |
CHANGE OF MAILING ADDRESS | 1986-06-23 | 1111 FOREST PARK ST., LAKELAND, FL 33803 | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-06-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State