Search icon

UNITED METHODIST TEMPLE, LAKELAND, INC.

Company Details

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

Agent

Name Role Address
ALLEN, PHILIP O Agent 225 E Lemon St, LAKELAND, FL 33801

Treasurer

Name Role Address
BOWNE, DOUGLAS Treasurer 1894 Rocky Point Dr, LAKELAND, FL 33813

Trustee Chairperson

Name Role Address
SCHNEIDER, HOWARD DUKE Trustee Chairperson 4255 PRESTON PASS, LAKELAND, FL 33811

Trustee

Name Role Address
Benningfield, Jay Trustee 320 W Poinsettia, Lakeland, FL 33803

Administrative Assistant

Name Role Address
Pranno, Melanie Administrative Assistant 2327 Hawthorne Trail, Lakeland, FL 33803

Events

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

Documents

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