Entity Name: | UNITED METHODIST TEMPLE, LAKELAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Jul 1962 (63 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Sep 1969 (55 years ago) |
Document Number: | 704307 |
FEI/EIN Number | 59-6044079 |
Address: | 2700 SOUTH FLORIDA AVE, LAKELAND, FL 33803 |
Mail Address: | P O Box 2807, LAKELAND, FL 33806 |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN, PHILIP O | Agent | 225 E Lemon St, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
BOWNE, DOUGLAS | Treasurer | 1894 Rocky Point Dr, LAKELAND, FL 33813 |
Name | Role | Address |
---|---|---|
SCHNEIDER, HOWARD DUKE | Trustee Chairperson | 4255 PRESTON PASS, LAKELAND, FL 33811 |
Name | Role | Address |
---|---|---|
Benningfield, Jay | Trustee | 320 W Poinsettia, Lakeland, FL 33803 |
Name | Role | Address |
---|---|---|
Pranno, Melanie | Administrative Assistant | 2327 Hawthorne Trail, Lakeland, FL 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-02 | 2700 SOUTH FLORIDA AVE, LAKELAND, FL 33803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 225 E Lemon St, LAKELAND, FL 33801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1985-07-09 | 2700 SOUTH FLORIDA AVE, LAKELAND, FL 33803 | No data |
NAME CHANGE AMENDMENT | 1969-09-24 | UNITED METHODIST TEMPLE, LAKELAND, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State