Search icon

SIXTH STREET CHURCH OF CHRIST, INC.

Company Details

Entity Name: SIXTH STREET CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Feb 1965 (60 years ago)
Document Number: 708407
FEI/EIN Number 82-0927645
Address: 320 West 6th Street, Lakeland, FL 33805
Mail Address: P.O. BOX 1632, Lakeland, FL 33802
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Mack , Howard L Agent 4305 Orangewood Cir, Lakeland, FL 33813

President

Name Role Address
Mack, Howard L President 4305 Orangewood Cir, Lakeland, FL 33813

Director

Name Role Address
Mack, Howard L Director 4305 Orangewood Cir, Lakeland, FL 33813
Jones, Daraford L Director 7162 Heatherbrook Dr, LAKELAND, FL 33809
Williams, Robert M Director 1418 Candyce Street, Lakeland, FL 33815
Bailey Jr, Horace Director 5375 Arlington River Dr, LAKELAND, FL 33811
O'NEAL, WENDELL Director 1819 Kendrick Lane, Lakeland, FL 33805

Secretary

Name Role Address
Jones, Daraford L Secretary 7162 Heatherbrook Dr, LAKELAND, FL 33809
O'NEAL, WENDELL Secretary 1819 Kendrick Lane, Lakeland, FL 33805

Treasurer

Name Role Address
Williams, Robert M Treasurer 1418 Candyce Street, Lakeland, FL 33815
Bailey Jr, Horace Treasurer 5375 Arlington River Dr, LAKELAND, FL 33811

Vice President

Name Role Address
Bailey Jr, Horace Vice President 5375 Arlington River Dr, LAKELAND, FL 33811
O'NEAL, WENDELL Vice President 1819 Kendrick Lane, Lakeland, FL 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Mack , Howard L No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4305 Orangewood Cir, Lakeland, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 320 West 6th Street, Lakeland, FL 33805 No data
CHANGE OF MAILING ADDRESS 2014-03-04 320 West 6th Street, Lakeland, FL 33805 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-07-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State